SIIB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/06/255 June 2025 Registered office address changed from 76 Shirley Crescent Beckenham Greater London BR3 4AZ England to 5 Westgate Road Dartford DA1 2AT on 2025-06-05

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Director's details changed for Luca Soglio on 2024-06-13

View Document

28/06/2428 June 2024 Director's details changed for Mr Edoardo Ceola on 2024-06-13

View Document

28/06/2428 June 2024 Change of details for Mr Edoardo Ceola as a person with significant control on 2024-06-13

View Document

28/06/2428 June 2024 Director's details changed for Mr Paolo Matteo Vailetti on 2024-06-13

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH United Kingdom to 76 Shirley Crescent Beckenham Greater London BR3 4AZ on 2024-05-22

View Document

12/09/2312 September 2023 Director's details changed for Mr Edoardo Ceola on 2023-09-01

View Document

12/09/2312 September 2023 Director's details changed for Mr Paolo Matteo Vailetti on 2023-09-01

View Document

12/09/2312 September 2023 Director's details changed for Luca Soglio on 2023-09-01

View Document

02/09/232 September 2023 Registered office address changed from Azets Greytown House 221/227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2023-09-02

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR PAOLO MATTEO VAILETTI

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR EDOARDO CEOLA / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDOARDO CEOLA / 07/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM WILKINS KENNEDY GREYTOWN HOUSE 221/227 HIGH STREET ORPINGTON KENT BR6 0NZ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR EDOARDO CEOLA / 17/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCA SOGLIO / 17/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDOARDO CEOLA / 17/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR EDOARDO CEOLA / 02/06/2016

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCA CAVALLO

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUCA CAVALLO

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED LUCA SOGLIO

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDOARDO CEOLA / 16/03/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA CAVALLO / 16/03/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ ENGLAND

View Document

02/06/162 June 2016 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