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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1