- Company Overview for SIELO CONSULTING LIMITED (06244580)
- Filing history for SIELO CONSULTING LIMITED (06244580)
- People for SIELO CONSULTING LIMITED (06244580)
- Charges for SIELO CONSULTING LIMITED (06244580)
- More for SIELO CONSULTING LIMITED (06244580)
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) |
---|---|---|---|
25 Apr 2018 | MR01 | Registration of charge 062445800001, created on 6 April 2018 | |
06 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Andrea Caine on 13 January 2017 | |
26 Jul 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | AD01 | Registered office address changed from 27 Railton Road Guildford Surrey GU2 9LX to 116 Fairmile Lane Fairmile Lane Cobham Surrey KT11 2BX on 26 July 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Andrea Veronica Caine on 1 December 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
05 Mar 2014 | AD01 | Registered office address changed from 52 Heath Ridge Green Cobham Surrey KT11 2QJ United Kingdom on 5 March 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
11 Nov 2011 | CH01 | Director's details changed for Marcus Caine on 1 April 2011 | |
11 Nov 2011 | CH01 | Director's details changed for Andrea Veronica Caine on 1 April 2011 |