SICODADDY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Notification of William James Cousins as a person with significant control on 2025-08-01 |
21/08/2521 August 2025 New | Termination of appointment of Simon Cousins as a director on 2025-08-01 |
21/08/2521 August 2025 New | Cessation of Simon Cousins as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Appointment of Mr William James Cousins as a director on 2025-08-01 |
18/07/2518 July 2025 | Total exemption full accounts made up to 2024-10-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
30/07/2430 July 2024 | Termination of appointment of Gregory Miles Cousins as a director on 2023-12-14 |
30/07/2430 July 2024 | Cessation of Gregory Miles Cousins as a person with significant control on 2023-12-14 |
30/07/2430 July 2024 | Notification of Simon Cousins as a person with significant control on 2023-12-14 |
21/12/2321 December 2023 | Appointment of Mr Simon Cousins as a director on 2023-12-14 |
20/12/2320 December 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MILES COUSINS / 01/01/2017 |
10/11/1710 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GREGORY MILES COUSINS / 01/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/01/1731 January 2017 | DISS40 (DISS40(SOAD)) |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
17/01/1717 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1529 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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