SIPEC LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Compulsory strike-off action has been suspended |
31/10/2431 October 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
24/03/2424 March 2024 | Micro company accounts made up to 2022-10-31 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
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 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/04/228 April 2022 | Withdrawal of a person with significant control statement on 2022-04-08 |
08/04/228 April 2022 | Notification of Samair Khawaja as a person with significant control on 2017-10-17 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-10-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
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 |
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 |
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 |
02/10/212 October 2021 | Director's details changed for Mr Samair Khawaja on 2021-10-01 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/11/1818 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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