- Company Overview for SIIB LTD (10210610)
- Filing history for SIIB LTD (10210610)
- People for SIIB LTD (10210610)
- More for SIIB LTD (10210610)
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) |
---|---|---|---|
11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Edoardo Ceola as a person with significant control on 17 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Edoardo Ceola on 17 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Luca Soglio on 17 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Wilkins Kennedy Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 17 October 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
03 Jun 2019 | PSC04 | Change of details for Mr Edoardo Ceola as a person with significant control on 2 June 2016 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jul 2018 | TM01 |
Termination of appointment of Luca Cavallo as a director on 8 June 2018
|
|
22 Jun 2018 | TM01 | Termination of appointment of Luca Cavallo as a director on 8 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
08 Jun 2018 | AP01 | Appointment of Luca Soglio as a director on 29 November 2017 | |
02 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr Edoardo Ceola on 16 March 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Luca Cavallo on 16 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England to Acre House 11/15 William Road London NW1 3ER on 24 March 2017 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|