Advanced company searchLink opens in new window

SIB UK PVT LTD

Company number 10789348

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)
21 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CH01 Director's details changed for Mr Chaitanya Kumar on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH England to 18 Roneo Corner Hornchurch RM12 4TN on 24 June 2019
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
27 Nov 2017 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 35 New Broad Street London EC2M 1NH on 27 November 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
12 Jun 2017 AD01 Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to 55 Old Broad Street London EC2M 1RX on 12 June 2017
06 Jun 2017 AP01 Appointment of Mr Chaitanya Kumar as a director on 5 June 2017
06 Jun 2017 TM01 Termination of appointment of Stuart Brain as a director on 5 June 2017
25 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-25
  • GBP 100