SIEP GLOBAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Adeniran Yinka Olarinde on 2023-06-12

View Document

30/07/2430 July 2024 Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Siep Global Consulting Ltd. 4 Imperial Place, Maxwell Road Borehamwood Hertforshire WD6 1JN on 2024-07-30

View Document

30/07/2430 July 2024 Elect to keep the directors' residential address register information on the public register

View Document

30/07/2430 July 2024 Change of details for Niran (Oluyinka) Adeniran Olarinde as a person with significant control on 2023-06-12

View Document

30/07/2430 July 2024 Director's details changed for Mr Olutayo Durodola on 2024-07-01

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Registered office address changed from Siep Global Consulting Ltd 4 Maxwell Road, Imperial Place Borehamwood WD6 1JN England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2023-12-22

View Document

18/09/2318 September 2023 Registered office address changed from Siep Global Consulting Ltd, 86-90 Paul Street London EC2A 4NE England to Siep Global Consulting Ltd 4 Maxwell Road, Imperial Place Borehamwood WD6 1JN on 2023-09-18

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Registered office address changed from Siep Global Consulting Ltd. Level 37, 1 Canada Square London Canary Wharf E14 5AA England to Siep Global Consulting Ltd, 86-90 Paul Street London EC2A 4NE on 2023-03-20

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from Level 33 25 Canada Square Canary Wharf London Greater London E14 5LB England to Siep Global Consulting Ltd. Level 37, 1 Canada Square London Canary Wharf E14 5AA on 2021-11-04

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 COMPANY NAME CHANGED SIEP CAPITAL INVESTMENT LIMITED CERTIFICATE ISSUED ON 19/10/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YINKA OLARINDE / 05/06/2020

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 34 BOOTH ROAD LONDON NW9 5JR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED AXEPEN CONSULTING LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM AMELIA HOUSE 11 BOULEVARD DRIVE GREATER LONDON LONDON NW9 5JQ ENGLAND

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YINKA ADENIRAN OLARINDE

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM AMELIA HOUSE BOULEVARD DRIVE LONDON NW9 5JQ ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 27 HERITAGE AVENUE LONDON NW9 5TF ENGLAND

View Document

02/04/172 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YINKA OLARINDE / 04/03/2017

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YINKA OLARINDE / 23/12/2016

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM SIEP GLOBAL PARTNERS NOBEL CLOSE LONDON NW9 5TF ENGLAND

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YINKA OLARINDE / 21/08/2016

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 304 5102 APARTMENTS ST JAMES BARTON STREET BRISTOL CITY OF BRISTOL/AVON BS1 3LY

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YINKA OLARINDE / 06/07/2015

View Document

06/07/156 July 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM SIEP GROUP INTERNATIONAL, MWB CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1421 March 2014 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