- Company Overview for SISTEMON LIMITED (08889295)
- Filing history for SISTEMON LIMITED (08889295)
- People for SISTEMON LIMITED (08889295)
- More for SISTEMON LIMITED (08889295)
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) |
---|---|---|---|
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 | |
16 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
27 Oct 2016 | TM01 | Termination of appointment of Paul Douglas Land as a director on 27 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Michael Stephen White as a director on 27 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Mark England Mitchell as a director on 27 September 2016 | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
31 Mar 2016 | AP01 | Appointment of Mr Paul Douglas Land as a director on 26 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 26 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 26 October 2015 | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|