SITECORE UK LTD.

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/01/257 January 2025 Appointment of Derek John Alwright as a director on 2024-12-20

View Document

07/01/257 January 2025 Appointment of Mr Michael Edward Bannon as a director on 2024-12-20

View Document

07/01/257 January 2025 Termination of appointment of David Larry Reid as a director on 2024-12-20

View Document

20/12/2420 December 2024 Full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Director's details changed for Darren Paul Bruton on 2023-09-04

View Document

17/10/2417 October 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

16/10/2416 October 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Jeanne Locanthi Mclaughlin as a director on 2024-02-21

View Document

16/01/2416 January 2024 Full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Registration of charge 055051600004, created on 2023-12-13

View Document

04/09/234 September 2023 Registered office address changed from 4th Floor International House 1 st Katharines Way London E1W 1UN to 10 Eastbourne Terrace London W2 6LG on 2023-09-04

View Document

13/07/2313 July 2023 Full accounts made up to 2022-06-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

10/02/2310 February 2023 Full accounts made up to 2021-06-30

View Document

07/02/237 February 2023 Appointment of Darren Paul Bruton as a director on 2023-02-03

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

16/11/2116 November 2021 Auditor's resignation

View Document

21/10/2121 October 2021 Appointment of Mr Karl Coleman as a director on 2021-10-19

View Document

03/08/213 August 2021 Registration of charge 055051600003, created on 2021-07-30

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MS PRIYA MEHUL JAIN

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRIGGS

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAX FOEHR / 02/04/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR UDIT TIBREWAL

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/11/173 November 2017 NOTIFICATION OF PSC STATEMENT ON 02/11/2017

View Document

30/10/1730 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED RICHARD MAX FOEHR

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIM ELSASS

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055051600002

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055051600001

View Document

06/05/166 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/166 May 2016 ADOPT ARTICLES 26/04/2016

View Document

06/05/166 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 50001.00

View Document

24/09/1524 September 2015 ALTER ARTICLES 04/09/2015

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055051600001

View Document

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE KENDALL

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED VP UDIT TIBREWAL

View Document

08/04/158 April 2015 DIRECTOR APPOINTED VP DANIEL EDWIN GRIGGS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEIFERT

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR KARSTEN PEDERSEN

View Document

31/10/1431 October 2014 AUD RES SECT 519

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECOND FILING FOR FORM TM01

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAUST SONDERGAARD

View Document

14/02/1314 February 2013 AUDITOR'S RESIGNATION

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 10 PHILPOT LANE LONDON EC3M 8AA UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR KIM ELSASS

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR MICHAEL SEIFERT

View Document

10/10/1110 October 2011 ARTICLES OF ASSOCIATION

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR KARSTEN BJERREGAARD PEDERSEN

View Document

09/08/119 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAUST NIELSEN SONDERGAARD / 01/01/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BARTOLO

View Document

25/07/1125 July 2011 ALTER ARTICLES 07/07/2011

View Document

25/07/1125 July 2011 ALTER ARTICLES 07/07/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 10 PHILPOT LANE LONDON EC3M 8BR

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUST NIELSEN SONDERGAARD / 01/07/2010

View Document

19/03/1019 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAUST SONDERGAARD / 30/06/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/11/0826 November 2008 SECRETARY APPOINTED CLIVE PETER KENDALL

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL SEIFERT

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY PATRICK BACH SLOTS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW TILBURY

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR GERT BACH NIELSEN

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED SIMON BARTOLO

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MICHAEL SEIFERT

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS; AMEND

View Document

07/08/077 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

18/10/0518 October 2005 £ NC 100/1000000 27/0

View Document

18/10/0518 October 2005 NC INC ALREADY ADJUSTED 27/09/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 10 PHILPOT LANE LONDON EC3M 8BR

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: WATERSIDE 13 1 WAPPING HIGH STREET LONDON E1W 1BH

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 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