Advanced company searchLink opens in new window

SIF UK LIMITED

Company number 05582325

Filter by category

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)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
25 Jan 2022 CH04 Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022
25 Jan 2022 PSC05 Change of details for Scion Investment Financing Limited as a person with significant control on 21 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022
24 Jan 2022 CH01 Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022
24 Jan 2022 AD01 Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 24 January 2022
29 Dec 2021 AA Micro company accounts made up to 30 April 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 April 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
23 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
14 Dec 2016 AA Total exemption full accounts made up to 30 April 2016
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
09 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
07 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
06 May 2015 CH01 Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015
13 Feb 2015 AA Full accounts made up to 30 April 2014