Advanced company searchLink opens in new window

SIKA HOLDINGS LIMITED

Company number 11553317

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)
16 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
29 Mar 2023 PSC04 Change of details for Mr Jonathon Crisp as a person with significant control on 29 March 2023
29 Mar 2023 PSC01 Notification of Jane Kathryn Crisp as a person with significant control on 29 March 2023
09 Sep 2022 CH01 Director's details changed for Mr Jonathon Crisp on 31 August 2021
08 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
08 Sep 2022 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
08 Sep 2022 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
07 Sep 2022 CH01 Director's details changed for Mrs Jane Kathryn Crisp on 4 September 2022
07 Sep 2022 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Ground Floor, Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 7 September 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
06 Sep 2021 CH01 Director's details changed for Mr Jonathon Crisp on 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
06 Sep 2021 CH01 Director's details changed for Mr Jonathon Crisp on 31 August 2021
06 Sep 2021 PSC04 Change of details for Mr Jonathon Crisp as a person with significant control on 31 August 2021
05 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
10 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
20 Sep 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 July 2019
12 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
06 Dec 2018 PSC04 Change of details for Mr Jonathon Crisp as a person with significant control on 5 September 2018
06 Dec 2018 PSC07 Cessation of Jane Kathryn Crisp as a person with significant control on 5 September 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 10,000
05 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-05
  • GBP 4