SIC MARKETING SERVICES (UK) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-29

View Document

14/12/2414 December 2024 Director's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Appointment of Intertrust (Uk) Limited as a director on 2023-07-21

View Document

17/08/2317 August 2023 Termination of appointment of Arun Vivek as a director on 2023-07-21

View Document

17/08/2317 August 2023 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2023-07-21

View Document

17/08/2317 August 2023 Termination of appointment of Raheel Shehzad Khan as a director on 2023-07-21

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA BOURGEOIS

View Document

09/12/199 December 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS MELISSA GABRIELLE BOURGEOIS

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNICK BREDERO

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED ANNICK BREDERO

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MISS AMY NICOLE LEJUNE

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN CHAMBERS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN CHAMBERS

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ANDREW PETER SNOWDEN

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RONALD CHAMBERS / 20/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALEXANDER KALSBEEK / 20/01/2017

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR MAURICE KALSBEEK

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR DEAN RONALD CHAMBERS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM SEGAL

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORAL BIDEL / 05/09/2014

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

10/03/1410 March 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHERRITT INTERNATIONAL CORPORATION

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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