SYCAMORE BIDCO LTD

Company Documents

DateDescription
31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Director's details changed for Mr Gary Hall on 2021-12-04

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

25/09/2325 September 2023 Second filing of a statement of capital following an allotment of shares on 2021-10-04

View Document

24/04/2324 April 2023 Registration of charge 136344640003, created on 2023-04-21

View Document

22/03/2322 March 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-09-20 with updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Appointment of Mr Mac Williams as a director on 2021-12-04

View Document

09/12/219 December 2021 Appointment of Mr Robert Hausmann as a director on 2021-12-04

View Document

09/12/219 December 2021 Appointment of Mr Tom Clark as a director on 2021-12-04

View Document

09/12/219 December 2021 Appointment of Mr Adam Solomon as a director on 2021-12-04

View Document

09/12/219 December 2021 Appointment of Mr Gary Hall as a director on 2021-12-04

View Document

09/12/219 December 2021 Appointment of Ms Shanti Atkins as a director on 2021-12-04

View Document

09/12/219 December 2021 Appointment of Mr Jim Vesterman as a director on 2021-12-04

View Document

09/12/219 December 2021 Appointment of Mr Robert Nye as a director on 2021-12-04

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

13/10/2113 October 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-10-13

View Document

12/10/2112 October 2021 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire, BD23 2UE on 2021-10-12

View Document

07/10/217 October 2021 Registration of charge 136344640002, created on 2021-10-05

View Document

06/10/216 October 2021 Registration of charge 136344640001, created on 2021-10-05

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