Advanced company searchLink opens in new window

SIPSMITH LIMITED

Company number 06373864

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)
09 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
16 Feb 2022 TM01 Termination of appointment of Yuri Grebenkin as a director on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Francois Lucien Bazini as a director on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Drew Hester as a director on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Leanne Fay Marran as a director on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Elsa Gutiérrez Rico De Villademoros as a director on 31 January 2022
16 Feb 2022 AP01 Appointment of Alexander Michal Forsythe as a director on 31 January 2022
16 Feb 2022 AP01 Appointment of Nicholas Rowley Temperley as a director on 31 January 2022
16 Feb 2022 AP01 Appointment of Claire Louisa Richards as a director on 31 January 2022
05 Jan 2022 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 January 2022
05 Jan 2022 AD01 Registered office address changed from One Bartholomew Close Barts Square London EC1A 7BL England to 83 Cranbrook Road London W4 2LJ on 5 January 2022
29 Sep 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
14 Jun 2021 AP01 Appointment of Elsa Gutiérrez Rico De Villademoros as a director on 9 June 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
07 Oct 2020 AD02 Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU
06 Oct 2020 CH01 Director's details changed for Mr Iurii Grebenkin on 2 April 2020
10 Jun 2020 AD01 Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close Barts Square London EC1A 7BL on 10 June 2020
01 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2020 MA Memorandum and Articles of Association
02 Apr 2020 TM01 Termination of appointment of Pryce William David Greenow as a director on 2 April 2020