SIPAHI LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 43 LAUDERDALE DRIVE LONDON TW10 7BS ENGLAND

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 REGISTERED OFFICE CHANGED ON 25/03/2017 FROM 43 LAUDERDALE DRIVE RICHMOND SURREY TW10 7BS ENGLAND

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/06/164 June 2016 REGISTERED OFFICE CHANGED ON 04/06/2016 FROM 20 SUNBURY AVENUE LONDON SW14 8RA

View Document

04/06/164 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BANU SIPAHI / 30/04/2014

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

17/01/1517 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED REHKIDS LTD CERTIFICATE ISSUED ON 29/05/14

View Document

03/05/143 May 2014 REGISTERED OFFICE CHANGED ON 03/05/2014 FROM 7 THE MALL LONDON SW14 7EN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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