SIPP INVESTMENT PLATFORM LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Termination of appointment of Alexander Arzhanov as a director on 2023-09-29

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM HALFORD CHAMBERS 1-3 HALFORD ROAD RICHMOND SURREY TW10 6AW ENGLAND

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDAGATE GROUP LTD

View Document

12/01/1812 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

21/11/1721 November 2017 CURREXT FROM 31/08/2017 TO 30/11/2017

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR ALEXANDER ARZHANOV

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ARZHANOV / 01/06/2016

View Document

13/10/1713 October 2017 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/01/1621 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 2 CIVIC DRIVE IPSWICH IP1 2QA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SPENCER TOLHURST / 05/08/2014

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, SECRETARY MELISSA ALKAN

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN JACK

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 39-41 ELM STREET IPSWICH IP1 2AY UNITED KINGDOM

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SPENCER TOLHURST / 02/08/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 34 HILL STREET RICHMOND SURREY TW9 1TW UNITED KINGDOM

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM C/O GUY TOLHURST 34 HILL STREET RICHMOND SURREY TW9 1TW UNITED KINGDOM

View Document

04/08/114 August 2011 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