SIGHTCODE LTD.

Company Documents

DateDescription
05/09/145 September 2014 Annual accounts small company total exemption made up to 4 April 2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYTIS BIELIUNAS / 16/07/2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
THOMAS MORE BUILDING FLAT 31, 10 ICKENHAM ROAD
RUISLIP
MIDDLESEX
HA4 7BA

View Document

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYTIS BIELIUNAS / 20/07/2013

View Document

19/04/1419 April 2014 PREVSHO FROM 30/04/2014 TO 04/04/2014

View Document

19/04/1419 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
189 ASHBURTON TRIANGLE DRAYTON PARK
LONDON
N5 1GE
ENGLAND

View Document

04/04/134 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