- Company Overview for SIBY LTD (08720608)
- Filing history for SIBY LTD (08720608)
- People for SIBY LTD (08720608)
- More for SIBY LTD (08720608)
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) |
---|---|---|---|
11 Aug 2023 | PSC01 | Notification of Lini Arimboor Varunny as a person with significant control on 1 November 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Jun 2022 | PSC07 | Cessation of Sini Benny as a person with significant control on 11 June 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
20 Jul 2021 | TM02 | Termination of appointment of Sini Benny as a secretary on 11 June 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
26 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Siby George on 27 June 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Siby George on 27 June 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from 27 Firs Lane Winchmore Hill London N21 2HT to 18 Harrow Avenue Enfield Middlesex EN1 1JH on 14 July 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD01 | Registered office address changed from 27 Firs Lane London N21 2HT to 27 Firs Lane Winchmore Hill London N21 2HT on 23 October 2015 |