SICP LLP

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

18/01/2418 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Member's details changed for Mr Duncan Charles Patrick Clerkin on 2022-09-06

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES MILLS

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 21 21 ARLINGTON STREET LONDON LONDON LONDON SW1A 1RN UNITED KINGDOM

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O DUNCAN CLERKIN 7 OLD PARK LANE LONDON W1K 1QR

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALED AHMED JUFFALI

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / KHALED AHMED JUFFALI / 06/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

27/09/1727 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/09/1510 September 2015 ANNUAL RETURN MADE UP TO 06/09/15

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

08/09/148 September 2014 ANNUAL RETURN MADE UP TO 06/09/14

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM, 25 HILL STREET, MAYFAIR, LONDON, LONDON, W1J 5LW, ENGLAND

View Document

10/10/1310 October 2013 CORPORATE LLP MEMBER APPOINTED CITYVIEW INVESTMENTS II LIMITED

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, LLP MEMBER MOCCA INVEST AS

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, LLP MEMBER MOCCA INVEST AS

View Document

17/09/1317 September 2013 LLP MEMBER APPOINTED MR. EIVIND KRISTOFER REITEN

View Document

06/09/136 September 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information