- Company Overview for A.C SIKA LIMITED (09449648)
- Filing history for A.C SIKA LIMITED (09449648)
- People for A.C SIKA LIMITED (09449648)
- Charges for A.C SIKA LIMITED (09449648)
- More for A.C SIKA LIMITED (09449648)
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 Aug 2018 | PSC04 | Change of details for Alvin Osei-Tutu as a person with significant control on 3 August 2018 | |
03 Aug 2018 | PSC04 | Change of details for Oliver King as a person with significant control on 3 August 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Nov 2017 | AA01 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 27 February 2016 | |
16 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AD01 | Registered office address changed from C/O A.C Sika Limited 135 Church Road Harold Wood Romford RM3 0SH England to C/O Suite 1 677 Specialist House High Road Benfleet Essex SS7 5SF on 18 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Alvin Osei-Tutu on 29 February 2016 | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 21 April 2015
|
|
21 Apr 2015 | AP01 | Appointment of Mr Oliver King as a director on 13 April 2015 | |
19 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-19
|