SYCAMORE SHELF COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Director's details changed for Mr Patrick Scullion on 2021-10-01

View Document

11/02/2211 February 2022 Change of details for Mr Patrick Scullion as a person with significant control on 2021-10-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-10-30 with updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT BT45 6ED NORTHERN IRELAND

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR PATRICK SCULLION

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MICHAEL SCULLION

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SCULLION

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SCULLION

View Document

04/02/204 February 2020 CESSATION OF MICHAEL JOSEPH MCALLISTER AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1731 October 2017 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