Advanced company searchLink opens in new window

SISTEMON LIMITED

Company number 08889295

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 13 February 2021 with updates
18 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 12/02/2020
20 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 12/02/2019
20 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 12/02/2018
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/02/2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2019 PSC04 Change of details for Mr Michael Stephen White as a person with significant control on 21 February 2019
21 Feb 2019 PSC04 Change of details for Mr Mark England Mitchell as a person with significant control on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Michael Stephen White on 10 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Mark England Mitchell on 10 February 2019
21 Feb 2019 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 21 February 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/02/2020
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/02/2020
18 Dec 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
18 Dec 2017 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 10 Western Road Romford Essex RM1 3JT on 18 December 2017
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017