- Company Overview for SIP (CORPORATE FINANCE) LIMITED (07085753)
- Filing history for SIP (CORPORATE FINANCE) LIMITED (07085753)
- People for SIP (CORPORATE FINANCE) LIMITED (07085753)
- More for SIP (CORPORATE FINANCE) LIMITED (07085753)
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) |
---|---|---|---|
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Alistair Angus as a director | |
10 Jan 2013 | TM02 | Termination of appointment of Otto Stevens as a secretary | |
10 Jan 2013 | AP01 | Appointment of Mr Charles Mathew Fallon as a director | |
10 Jan 2013 | AP03 | Appointment of Mr Paul James Allen as a secretary | |
05 Nov 2012 | AP01 | Appointment of Paul James Allen as a director | |
26 Oct 2012 | TM01 | Termination of appointment of Sanjeev Gandhi as a director | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AP01 | Appointment of Sanjeev Gandhi as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Otto Stevens as a director | |
09 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Mr Otto Tymon John Stevens on 30 November 2011 | |
06 Jan 2012 | CH03 | Secretary's details changed for Mr Otto Tymon John Stevens on 30 November 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 8 February 2011
|
|
01 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from 36 St James's Street London SW1A 1JD England on 9 November 2010 |