Advanced company searchLink opens in new window

SICKEEZE LTD

Company number 05767367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
28 Jan 2012 AA01 Current accounting period extended from 30 April 2012 to 31 October 2012
01 Nov 2011 AP01 Appointment of Mr Stephen John Edwards as a director
01 Nov 2011 AP01 Appointment of Mr Paul Ronald Hogben as a director
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
16 Sep 2011 AP03 Appointment of Mr Julien Peter Speed as a secretary
16 Sep 2011 TM02 Termination of appointment of Sylvia Speed as a secretary
14 Sep 2011 AP01 Appointment of Mrs Benedicte Veronica Speed as a director
13 Sep 2011 CERTNM Company name changed the knowledge hub LTD\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
19 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
04 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
31 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
11 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009
06 Apr 2009 363a Return made up to 03/04/09; full list of members
07 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
16 Jul 2008 363a Return made up to 03/04/08; full list of members
25 Jun 2008 190 Location of debenture register
25 Jun 2008 287 Registered office changed on 25/06/2008 from 2 nouds lane lynsted sittingbourne kent ME9 0ES
25 Jun 2008 353 Location of register of members
24 Jun 2008 288a Secretary appointed mrs sylvia joan speed
24 Jun 2008 288a Director appointed mr julien peter speed
20 May 2008 287 Registered office changed on 20/05/2008 from bridgefield house brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA united kingdom
12 May 2008 287 Registered office changed on 12/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
12 May 2008 288b Appointment terminated director duport director LIMITED