Advanced company searchLink opens in new window

SICUT ENTERPRISES LIMITED

Company number 08493688

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)
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
08 May 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 331.4
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: articles 14.5 to 14.8 inclusive of the articles of association be dis-applied 16/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
11 Oct 2023 AP01 Appointment of Mr Thomas Jay Staley as a director on 28 September 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2020
  • GBP 281.68
17 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2020
  • GBP 276.35
07 May 2021 PSC04 Change of details for Mr Deepak Aggarwal as a person with significant control on 27 April 2021
07 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 281.68
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2021.
27 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 276.39
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2021.
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Jun 2020 AP01 Appointment of Mr Quintin Michael Jonathan Ings-Chambers as a director on 4 June 2020
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 272.91