- Company Overview for SIBOTECH LIMITED (11153353)
- Filing history for SIBOTECH LIMITED (11153353)
- People for SIBOTECH LIMITED (11153353)
- More for SIBOTECH LIMITED (11153353)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
05 Jun 2023 | TM01 | Termination of appointment of Sibongile Ann Veira as a director on 5 June 2023 | |
05 Jun 2023 | PSC07 | Cessation of Sibo Ann Veira as a person with significant control on 5 June 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
29 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
26 Aug 2020 | CH01 | Director's details changed for Mrs Sibongile Ann Veira on 26 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mrs Sibo Veira as a person with significant control on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 15 Old Acres Maidenhead SL6 1XH England to 35 Gringer Hill Maidenhead SL6 7NB on 26 August 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 13 Chestnut Close Maidenhead Berkshire SL6 8SY England to 15 Old Acres Maidenhead SL6 1XH on 3 January 2020 | |
03 Jan 2020 | PSC04 | Change of details for Mrs Sibo Veira as a person with significant control on 3 January 2020 | |
03 Jan 2020 | CH01 | Director's details changed for Mrs Sibongile Ann Veira on 3 January 2020 | |
03 Jan 2020 | PSC04 | Change of details for Mrs Sibo Veira as a person with significant control on 3 January 2020 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Aug 2019 | PSC01 | Notification of Darren Pimm as a person with significant control on 1 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Darren Pimm as a director on 1 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates |