Advanced company searchLink opens in new window

SICSIC ADVISORY LTD

Company number 11952418

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)
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
  • GBP 5
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