SIDELL GIBSON LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Notification of Covalent Group Limited as a person with significant control on 2016-08-19

View Document

14/04/2514 April 2025 Withdrawal of a person with significant control statement on 2025-04-14

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 Registered office address changed from , 46 Loman Street, London, SE1 0EH, England to Wool + Tailor Building Fifth Floor 10-12 Alie Street London E1 8DE on 2019-12-20

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

26/04/1726 April 2017 Registered office address changed from , 3-5 4th Floor, Rathbone Place, London, W1T 1HJ, England to Wool + Tailor Building Fifth Floor 10-12 Alie Street London E1 8DE on 2017-04-26

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 3-5 4TH FLOOR RATHBONE PLACE LONDON W1T 1HJ ENGLAND

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD SIDELL

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM GROUND FLOOR SUITE 35 SOHO SQUARE LONDON W1D 3QX

View Document

12/11/1512 November 2015 Registered office address changed from , Ground Floor Suite 35 Soho Square, London, W1D 3QX to Wool + Tailor Building Fifth Floor 10-12 Alie Street London E1 8DE on 2015-11-12

View Document

09/09/159 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/09/145 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUCKINGHAM

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR SIMON PAUL CHENERY

View Document

23/03/1423 March 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 2ND FLOOR THE RUSKIN BUILDING TUDOR SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2LA UNITED KINGDOM

View Document

27/02/1427 February 2014 Registered office address changed from , 2nd Floor the Ruskin Building, Tudor Square, Sheffield, South Yorkshire, S1 2LA, United Kingdom on 2014-02-27

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MRS CAROLINE JULIA BUCKINGHAM

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MARK STANILAND

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086561550001

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR RONALD DANIEL SIDELL

View Document

19/08/1319 August 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