SICKLEPLUS

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 39 MILES BUILDINGS PENFOLD PLACE PENFOLD PLACE LONDON NW1 6RG ENGLAND

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR COLLIN BROWN

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY NIKITA FRANKS-WILLIAMS

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM, FLAT 18 N BLOCK PEABODY ESTATE DALGARNO GARDENS, LONDON, W10 5JT, ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANDREA WILLIAMS / 30/07/2018

View Document

14/05/1814 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM, 39 MILES BUILDING PENFOLD PLACE PENFOLD PLACE, LONDON, NW1 6RG, ENGLAND

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED SICKLEPLUS LTD. CERTIFICATE ISSUED ON 19/06/17

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM, 2 HUXLEY CLOSE HUXLEY CLOSE, NORTHOLT, LONDON, UB5 5UA

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEROME AGYEI

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR JEROME HARVEY AGYEI

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SAVANNAH WILLIAMS / 20/06/2016

View Document

07/06/167 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME HARVEY AGYEI / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JEROME HARVEY AGYEI

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MISS NIKITA AVOLAN AVOLAN FRANKS-WILLIAMS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIKITA FRANKS-WILLIAMS

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM, 924 GREAT CAMBRIDGE ROAD ENFIELD GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 4JS

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/08/1525 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 04/08/15 NO MEMBER LIST

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SIMONE BEGG / 01/09/2012

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SAVANNAH WILLIAMS / 01/09/2014

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM, 271 CROW LANE, ROMFORD, ESSEX, RM7 0HA

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIKITA AVALON FRANKS-WILLIAMS / 14/03/2015

View Document

12/11/1412 November 2014 04/08/14 NO MEMBER LIST

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/03/1424 March 2014 04/08/13 NO MEMBER LIST

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SAVANNAH WILLIAMS / 31/05/2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, 156 BURROW RD., CHIGWELL, ESSEX, IG7 4NH

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SIMONE BEGG / 31/05/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIKITA AVALON FRANKS-WILLIAMS / 31/05/2013

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MISS NIKITA AVALON FRANKS-WILLIAMS

View Document

05/08/125 August 2012 18/08/11 NO MEMBER LIST

View Document

05/08/125 August 2012 04/08/12 NO MEMBER LIST

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

19/08/1019 August 2010 18/08/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SIMONE BEGG / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAVANNAH WILLIAMS / 18/08/2010

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED NATALIE SIMONE BEGG

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY MAKUMA TSHIBUYI

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR OSEI TUTU ASAFU-ADJAYE

View Document

21/05/0921 May 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