Advanced company searchLink opens in new window

THE SIDEBYSIDE PARTNERSHIP INTERNATIONAL LIMITED

Company number 10166558

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)
09 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
10 Apr 2024 CH01 Director's details changed for Mr John Edward Bailye on 9 April 2024
10 Apr 2024 CH01 Director's details changed for Benedict Myles Ludlow Ashworth on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 April 2024
01 Feb 2024 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Unit 2.05 12-18 Hoxton Street London N1 6NG on 1 February 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Dissaplication of article 5.3 of articles of association 06/06/2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 620
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 620
09 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
05 May 2023 TM01 Termination of appointment of Lyndall June Bailye as a director on 30 April 2023
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
21 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 SH10 Particulars of variation of rights attached to shares
17 Oct 2022 PSC04 Change of details for Mr John Edward Bailye as a person with significant control on 12 October 2022
14 Oct 2022 PSC01 Notification of Benedict Myles Ludlow Ashworth as a person with significant control on 12 October 2022
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 20.24
13 Oct 2022 AD01 Registered office address changed from Elsely Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 13 October 2022
13 Oct 2022 AP01 Appointment of Benedict Myles Ludlow Ashworth as a director on 12 October 2022
19 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association