Advanced company searchLink opens in new window

SIP (CORPORATE FINANCE) LIMITED

Company number 07085753

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)
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
  • GBP 50,001
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
  • GBP 50,001
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
  • GBP 50,001
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
  • GBP 50,001.00
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