SYCAMORE PLACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-06-17 with no updates |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-17 with updates |
17/06/2417 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Appointment of Mrs Jessica Emily Rainbow as a director on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Micro company accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Withdrawal of a person with significant control statement on 2023-01-06 |
06/01/236 January 2023 | Notification of John Paul Hutchin as a person with significant control on 2023-01-06 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-03-31 |
10/01/2210 January 2022 | Registered office address changed from Woodlands 415 Limpsfield Rd Warlingham Surrey CR6 9HA United Kingdom to Poppy Cottage High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0EA on 2022-01-10 |
15/12/2115 December 2021 | Termination of appointment of Timothy Wild as a director on 2021-12-12 |
01/07/211 July 2021 | Notification of a person with significant control statement |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with updates |
24/06/2124 June 2021 | Statement of capital following an allotment of shares on 2021-06-24 |
24/06/2124 June 2021 | Cessation of Simon Thomas Patience as a person with significant control on 2021-06-24 |
14/04/2114 April 2021 | 30/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON THOMAS PATIENCE |
25/03/1925 March 2019 | DIRECTOR APPOINTED MR SIMON THOMAS PATIENCE |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
21/03/1921 March 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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