SIERRA RUTILE INTERNATIONAL UK LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Susan Alison Wilson as a secretary on 2025-05-09

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/01/2530 January 2025 Appointment of Mohamed Cole as a director on 2025-01-29

View Document

30/01/2530 January 2025 Termination of appointment of Andries Johannes Redgard as a director on 2025-01-29

View Document

30/01/2530 January 2025 Appointment of Ibrahim Cole as a director on 2025-01-29

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/12/2419 December 2024 Notification of Vincent Kanu as a person with significant control on 2024-11-01

View Document

19/12/2419 December 2024 Notification of Mohamed Cole as a person with significant control on 2024-11-01

View Document

18/12/2418 December 2024 Withdrawal of a person with significant control statement on 2024-12-18

View Document

18/12/2418 December 2024 Withdrawal of a person with significant control statement on 2024-12-18

View Document

18/12/2418 December 2024 Notification of a person with significant control statement

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE TINLEY / 11/09/2019

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GEORGE TINLEY / 11/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

09/05/199 May 2019 COMPANY NAME CHANGED SIERRA RUTILE MARKETING LIMITED CERTIFICATE ISSUED ON 09/05/19

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED DEREK FOLMER

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED NIGEL GEORGE TINLEY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBNEY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HATTINGH

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIRD

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED ROBERT CHARLES GIBNEY

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED ROBERT PAUL HATTINGH

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SISAY

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK FOLMER

View Document

17/12/1617 December 2016 SECRETARY APPOINTED NIGEL GEORGE TINLEY

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR MATTHEW HIRD

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR MUKUNA ILUNGA

View Document

18/05/1518 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN NAGULENDRAN

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED JOHN BONOH SISAY

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MUKUNA MULAMBA YVES ILUNGA

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED DEREK FOLMER

View Document

08/04/138 April 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


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