- Company Overview for SIKA HOLDINGS LIMITED (11553317)
- Filing history for SIKA HOLDINGS LIMITED (11553317)
- People for SIKA HOLDINGS LIMITED (11553317)
- Registers for SIKA HOLDINGS LIMITED (11553317)
- More for SIKA HOLDINGS LIMITED (11553317)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Mar 2023 | PSC04 | Change of details for Mr Jonathon Crisp as a person with significant control on 29 March 2023 | |
29 Mar 2023 | PSC01 | Notification of Jane Kathryn Crisp as a person with significant control on 29 March 2023 | |
09 Sep 2022 | CH01 | Director's details changed for Mr Jonathon Crisp on 31 August 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
08 Sep 2022 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
08 Sep 2022 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
07 Sep 2022 | CH01 | Director's details changed for Mrs Jane Kathryn Crisp on 4 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Ground Floor, Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 7 September 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Jonathon Crisp on 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
06 Sep 2021 | CH01 | Director's details changed for Mr Jonathon Crisp on 31 August 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Jonathon Crisp as a person with significant control on 31 August 2021 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Sep 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 July 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
06 Dec 2018 | PSC04 | Change of details for Mr Jonathon Crisp as a person with significant control on 5 September 2018 | |
06 Dec 2018 | PSC07 | Cessation of Jane Kathryn Crisp as a person with significant control on 5 September 2018 | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|