SIPEC LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

24/03/2424 March 2024 Micro company accounts made up to 2022-10-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

23/08/2323 August 2023 Registered office address changed to PO Box 4385, 11009094 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-23

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Withdrawal of a person with significant control statement on 2022-04-08

View Document

08/04/228 April 2022 Notification of Samair Khawaja as a person with significant control on 2017-10-17

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-10-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/212 October 2021 Registered office address changed from International House Admirals Way London E14 9XL England to International House Admirals Way 10 Beaufort Court London E14 9XL on 2021-10-02

View Document

02/10/212 October 2021 Registered office address changed from 7 Branksome Drive Shipley BD18 4BB United Kingdom to International House Admirals Way London E14 9XL on 2021-10-02

View Document

02/10/212 October 2021 Registered office address changed from International House Admirals Way 10 Beaufort Court London E14 9XL England to International House, 10 Beaufort Court Admirals Way London E14 9XL on 2021-10-02

View Document

02/10/212 October 2021 Director's details changed for Mr Samair Khawaja on 2021-10-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1712 October 2017 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