SIECC (SHARE & INVEST ENTERPRISES AND CONSULTING COMPANY) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Notification of Eike Novatscheck as a person with significant control on 2022-12-31

View Document

17/01/2317 January 2023 Cessation of Sigrid Kloehn Kraemer as a person with significant control on 2022-12-31

View Document

04/03/224 March 2022 Cessation of Eike Novatscheck as a person with significant control on 2021-12-31

View Document

04/03/224 March 2022 Notification of Sigrid Kloehn Kraemer as a person with significant control on 2016-07-06

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Cessation of Sigrid Kloehn Kraemer as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Notification of Eike Novatscheck as a person with significant control on 2021-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Ga Secretarial Service Limited as a secretary on 2021-09-23

View Document

27/09/2127 September 2021 Appointment of Go Ahead Service Limited as a secretary on 2021-09-23

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/09/2123 September 2021 Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to 69 Great Hampton Street Birmingham B18 6EW on 2021-09-23

View Document

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / EIKE NOVATSCHECK / 08/07/2020

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SIGRID KLOEHN KRAEMER / 08/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

08/07/208 July 2020 CORPORATE SECRETARY APPOINTED GA SECRETARIAL SERVICE LIMITED

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / EIKE NOVATSCHECK / 08/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED EIKE NOVATSCHECK

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ERWIN KRAEMER

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 6 June 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERWIN KRAEMER / 15/06/2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

06/06/076 June 2007 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