Advanced company searchLink opens in new window

BANCROFT SIP TRUSTEES LIMITED

Company number 06340948

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)
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
04 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
15 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
17 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
13 Aug 2019 PSC05 Change of details for Tm Acquisitions Limited as a person with significant control on 8 May 2017
04 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Nov 2018 AP03 Appointment of Mr Brett Cockrell as a secretary on 23 November 2018
28 Nov 2018 TM02 Termination of appointment of Mary Fitzpatrick Jaggs as a secretary on 23 November 2018
26 Nov 2018 TM01 Termination of appointment of Gary Paul Shelley as a director on 23 November 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Apr 2017 AD01 Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017
11 Apr 2017 AD01 Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1