Advanced company searchLink opens in new window

SICAME UK LIMITED

Company number 03319466

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Documents 09/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
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