SICILY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Director's details changed for Miss Grazia Scafidi on 2023-01-20

View Document

15/07/2415 July 2024 Change of details for Miss Grazia Scafidi as a person with significant control on 2023-01-20

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-05-31

View Document

12/11/2312 November 2023 Director's details changed for Mr Francesco Scafidi on 2023-07-01

View Document

12/11/2312 November 2023 Director's details changed for Miss Grazia Scafidi on 2023-07-01

View Document

25/08/2325 August 2023 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to Suite B, Castle House Park Road Banstead Surrey SM7 3BT on 2023-08-25

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 5 Mott House Eastman Way Epsom Surrey KT19 8DB England to Flat 2 35 Aylsham Road Tadworth Surrey KT20 5FS on 2022-02-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVEXT FROM 30/11/2018 TO 31/05/2019

View Document

23/11/1823 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRAZIA SCAFIDI / 26/06/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO SCAFIDI

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAZIA SCAFIDI

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO SCAFIDI / 26/06/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/08/1612 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRAZIA SCAFIDI / 28/08/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/08/1527 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 5TH FLOOR DURKAN HOUSE 155 EAST BARNET ROAD NEW BARNET HERTS EN4 8QZ

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/08/1413 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRAZIA SCAFIDI / 24/06/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO SCAFIDI / 24/06/2012

View Document

17/09/1217 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/08/115 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/03/118 March 2011 PREVEXT FROM 30/06/2010 TO 30/11/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRAZIA SCAFIDI / 16/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO SCAFIDI / 16/12/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO SCAFIDI / 24/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRAZIA SCAFIDI / 24/06/2010

View Document

03/08/103 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRAZIA SCAFIDI / 23/09/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO SCAFIDI / 23/09/2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO SCAFIDI / 24/06/2009

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/092 July 2009 ADOPT MEM AND ARTS 24/06/2009

View Document

24/06/0924 June 2009 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