SIPCAM (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Termination of appointment of Stefano Cartacci as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Stefano Servici Cartacci as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Jason John Linwood as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Nadia Gagliardini as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Samuele Alessandrini as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Paolo Brogi as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Mr Robert Graham King as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Giovanni Affaba as a director on 2022-12-20

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Accounts for a small company made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 SAIL ADDRESS CHANGED FROM:
C/O MR T MARCUSON
15 WEST HILL ROAD
FOXTON
CAMBRIDGE
CB22 6SZ
UNITED KINGDOM

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR ALBERTO DEZZA

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHEL CHARTOUNI

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEL CHARTOUNI

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR ALBERTO DEZZA

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017348240003

View Document

20/11/1220 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 3A THE BARN 27 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/108 November 2010 SAIL ADDRESS CREATED

View Document

08/11/108 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL CHARTOUNI / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADIA GAGLIARDINI / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI AFFABA / 01/10/2009

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: G OFFICE CHANGED 07/03/01 SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

12/12/0012 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: G OFFICE CHANGED 26/01/98 66 WIGMORE STREET LONDON W1H 0HQ

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 CAP �57000 04/06/97

View Document

21/08/9721 August 1997 RE DIRECTORS 04/06/97

View Document

21/08/9721 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/06/97

View Document

21/08/9721 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/06/97

View Document

21/08/9721 August 1997 � NC 353000/500000 04/06/97

View Document

21/08/9721 August 1997 NC INC ALREADY ADJUSTED 04/06/97

View Document

21/08/9721 August 1997 NC INC ALREADY ADJUSTED 04/06/97

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

05/02/965 February 1996 � NC 300000/353000 11/12/95

View Document

05/02/965 February 1996 NC INC ALREADY ADJUSTED 11/12/95

View Document

05/02/965 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: G OFFICE CHANGED 17/02/95 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9528 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9510 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/947 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/11/94

View Document

07/12/947 December 1994 � NC 60000/300000 04/11/94

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 S386 DIS APP AUDS 22/05/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 � NC 10000/60000 12/12/

View Document

13/01/9113 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/12/90

View Document

13/01/9113 January 1991 NC INC ALREADY ADJUSTED 12/12/90

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/11/868 November 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: G OFFICE CHANGED 09/05/86 PEMBERTON HOUSE 4/6 EAST HARDING STREET LONDON EC4A 3HY

View Document

27/10/8327 October 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/10/83

View Document

28/06/8328 June 1983 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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