Advanced company searchLink opens in new window

SISCO CAPITAL ASSETS LTD

Company number 10434956

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)
26 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
24 Jun 2024 MR01 Registration of charge 104349560002, created on 21 June 2024
24 Jun 2024 MR01 Registration of charge 104349560003, created on 21 June 2024
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
09 Jan 2024 CH01 Director's details changed for Mr Simon Colin Scotchbrook on 1 January 2024
20 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
15 Dec 2023 CERTNM Company name changed supre prop LTD\certificate issued on 15/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-14
13 Dec 2023 TM01 Termination of appointment of Tracy Marie Bradley as a director on 1 December 2023
13 Dec 2023 AP01 Appointment of Mr Simon Colin Scotchbrook as a director on 1 December 2023
13 Dec 2023 AD01 Registered office address changed from Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB England to Brunel House Brunel Road Middlesbrough TS6 6JA on 13 December 2023
06 Oct 2023 TM01 Termination of appointment of Simon Colin Scotchbrook as a director on 30 September 2023
06 Oct 2023 AP01 Appointment of Mrs Tracy Marie Bradley as a director on 1 October 2023
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
25 Jul 2023 CERTNM Company name changed propertees LTD\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
24 Jul 2023 AD01 Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA United Kingdom to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 24 July 2023
21 Jul 2023 MR01 Registration of charge 104349560001, created on 4 July 2023
20 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Dec 2022 CS01 Confirmation statement made on 20 August 2022 with updates
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
25 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off