SISP TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-24 with updates

View Document

02/07/242 July 2024 Secretary's details changed for Mrs Catherine Mary Stavrinou on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Nicholas James Stavrinou on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Nicholas James Stavrinou as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from 47 Albemarle Street London W1S 4JW England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Dover Street Restaurant Limited as a person with significant control on 2024-07-02

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Director's details changed for Mr Nicholas James Stavrinou on 2021-01-22

View Document

26/04/2326 April 2023 Change of details for Mr Nicholas James Stavrinou as a person with significant control on 2021-01-22

View Document

26/04/2326 April 2023 Change of details for Mr Nicholas James Stavrinou as a person with significant control on 2021-01-22

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Nicholas James Stavrinou on 2021-01-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MARLOW / 13/03/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KAYE

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/03/196 March 2019 SAIL ADDRESS CREATED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

12/07/1812 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES STAVRINOU

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOVER STREET RESTAURANT LIMITED

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES STAVRINOU / 05/04/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 05/04/12 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1815 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/02/15

View Document

15/01/1815 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/02/16

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR LAURENCE MARTIN KAYE

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 05/04/17 STATEMENT OF CAPITAL GBP 809646

View Document

18/07/1718 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 SECRETARY APPOINTED MRS CATHERINE MARY STAVRINOU

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES STAVRINOU / 08/12/2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM, LOWER GROUND FLOOR 47 ALBEMARLE STREET, LONDON, W1S 4JW

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MARLOW / 22/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STAVRINOU / 22/09/2015

View Document

17/03/1517 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE STAVRINOU

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/04/138 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/04/125 April 2012 DIRECTOR APPOINTED MR GEORGE NICHOLAS STAVRINOU

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR STUART JAMES MARLOW

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information