Advanced company searchLink opens in new window

SIBLU HOLDINGS LIMITED

Company number 06016640

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)
26 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
26 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
12 Dec 2020 MR04 Satisfaction of charge 060166400003 in full
12 Dec 2020 MR04 Satisfaction of charge 2 in full
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
04 Dec 2019 TM01 Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019
04 Dec 2019 AP01 Appointment of Nikesh Laxmidas Davda as a director on 3 December 2019
04 Dec 2019 AP01 Appointment of Nigel Anthony Law as a director on 3 December 2019
22 Oct 2019 TM01 Termination of appointment of Ian Roy Smith as a director on 21 October 2019
22 Oct 2019 TM01 Termination of appointment of Simon Aeran Crabbe as a director on 21 October 2019
12 Oct 2019 AA Full accounts made up to 31 December 2018
12 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
13 Jun 2019 CH01 Director's details changed for Ian Roy Smith on 19 May 2019
13 Jun 2019 CH01 Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019
13 Jun 2019 CH01 Director's details changed for Simon Aeran Crabbe on 19 May 2019
10 Jun 2019 TM02 Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019
19 May 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
02 Jul 2018 AA Full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
26 Jul 2017 TM01 Termination of appointment of Paul David Popplestone as a director on 4 July 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016