SIP COMMUNICATIONS GROUP LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Statement of capital on 2023-01-17

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

09/12/229 December 2022 Termination of appointment of Peter Mark Sweetbaum as a director on 2022-12-07

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2021-12-06

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

18/02/2118 February 2021 31/03/20 AUDITED ABRIDGED

View Document

18/02/2118 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110868030001

View Document

18/02/2118 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110868030002

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

02/11/202 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2020

View Document

02/11/202 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2018

View Document

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

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 25 CAMPERDOWN STREET LEVEL 2 LONDON E1 8DZ ENGLAND

View Document

27/11/1927 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 41250

View Document

28/08/1928 August 2019 31/03/19 AUDITED ABRIDGED

View Document

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

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110868030002

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110868030001

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/174 December 2017 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

28/11/1728 November 2017 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