- Company Overview for SICSIC ADVISORY LTD (11952418)
- Filing history for SICSIC ADVISORY LTD (11952418)
- People for SICSIC ADVISORY LTD (11952418)
- More for SICSIC ADVISORY LTD (11952418)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
25 Mar 2024 | PSC07 | Cessation of Sicsic Holdings Limited as a person with significant control on 21 March 2024 | |
25 Mar 2024 | PSC02 | Notification of Sicsic Opco Ltd as a person with significant control on 21 March 2024 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Michael Sicsic on 21 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
03 Apr 2023 | CH01 | Director's details changed for Mr Michael Sicsic on 9 April 2022 | |
12 Dec 2022 | PSC05 | Change of details for Sicsic Holdings Limited as a person with significant control on 1 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Michael Allan Bartholomeusz on 1 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Michael Sicsic on 11 October 2022 | |
12 Dec 2022 | CH03 | Secretary's details changed for Mr Michael Sicsic on 12 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Michael Sicsic on 1 December 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
31 Mar 2022 | AP01 | Appointment of Mr Michael Allan Bartholomeusz as a director on 31 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from Apartment 2402 Tantallon House 130 Elephant Road London SE17 1EY England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 16 March 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to Apartment 2402 Tantallon House 130 Elephant Road London SE17 1EY on 8 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 2402 Tantallon House 130 Elephant Road London SE17 1EY England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 7 February 2022 | |
07 Feb 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 31 March 2022 | |
03 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 153 Milton Keynes Business Center Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to 2402 Tantallon House 130 Elephant Road London SE17 1EY on 26 July 2021 | |
21 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2021
|
|
14 Apr 2021 | PSC07 | Cessation of Michael Sicsic as a person with significant control on 8 April 2021 | |
14 Apr 2021 | PSC02 | Notification of Sicsic Holdings Limited as a person with significant control on 8 April 2021 |