SICKEEZE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/04/1526 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/04/1427 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

30/04/1230 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/01/1228 January 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

01/11/111 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 100

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEPHEN JOHN EDWARDS

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR PAUL RONALD HOGBEN

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY SYLVIA SPEED

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR JULIEN PETER SPEED

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MRS BENEDICTE VERONICA SPEED

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED THE KNOWLEDGE HUB LTD CERTIFICATE ISSUED ON 13/09/11

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 2 NOUDS LANE LYNSTED SITTINGBOURNE KENT ME9 0ES

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MRS SYLVIA JOAN SPEED

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MR JULIEN PETER SPEED

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM BRIDGEFIELD HOUSE BRUNSWICK INDUSTRIAL ESTATE BRUNSWICK VILLAGE NEWCASTLE UPON TYNE NE13 7BA UNITED KINGDOM

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company