- Company Overview for SICAME UK LIMITED (03319466)
- Filing history for SICAME UK LIMITED (03319466)
- People for SICAME UK LIMITED (03319466)
- Charges for SICAME UK LIMITED (03319466)
- More for SICAME UK LIMITED (03319466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Nov 2023 | TM01 | Termination of appointment of Kieran John Beaney as a director on 3 November 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
12 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jan 2023 | MA | Memorandum and Articles of Association | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | MR01 | Registration of charge 033194660007, created on 9 December 2022 | |
28 Nov 2022 | MR04 | Satisfaction of charge 033194660006 in full | |
23 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
26 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
20 Sep 2021 | AP01 | Appointment of Mr Darren Paul Marshman as a director on 6 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Ian Alan Steel as a director on 6 September 2021 | |
03 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Feb 2021 | AP01 | Appointment of Mr Kieran John Beaney as a director on 11 February 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Apr 2019 | RP04AP01 | Second filing for the appointment of Ian Alan Steel as a director | |
14 Feb 2019 | TM01 | Termination of appointment of Pierre Lachaud as a director on 14 February 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
21 Sep 2018 | TM02 | Termination of appointment of Dulmini Chathurica Hewawasam as a secretary on 31 August 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from Sicame Uk Limited Church Manorway Erith Kent DA8 1EX to Unit 4a London Medway Commercial Park James Swallow Way Hoo Rochester ME3 9GX on 20 July 2018 | |
05 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
11 May 2018 | TM01 | Termination of appointment of Nicolas Thierry Marie Escalle as a director on 11 May 2018 |