SYCAMORE PLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Appointment of Mrs Jessica Emily Rainbow as a director on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Withdrawal of a person with significant control statement on 2023-01-06

View Document

06/01/236 January 2023 Notification of John Paul Hutchin as a person with significant control on 2023-01-06

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

15/12/2115 December 2021 Termination of appointment of Timothy Wild as a director on 2021-12-12

View Document

01/07/211 July 2021 Notification of a person with significant control statement

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

24/06/2124 June 2021 Cessation of Simon Thomas Patience as a person with significant control on 2021-06-24

View Document

14/04/2114 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON THOMAS PATIENCE

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR SIMON THOMAS PATIENCE

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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