SH20 |
Statement by Directors
filed on: 15th, December 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/12/23
filed on: 15th, December 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, December 2023
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th December 2023: 275600702.78 USD
filed on: 15th, December 2023
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(41 pages)
|
CH01 |
On 24th April 2023 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th April 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sitel operating corporation LIMITEDcertificate issued on 02/03/23
filed on: 2nd, March 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(39 pages)
|
CH01 |
On 18th August 2022 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th August 2022 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2022
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th July 2022
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097335530009, created on 8th February 2022
filed on: 11th, February 2022
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 097335530008, created on 22nd December 2021
filed on: 4th, January 2022
|
mortgage |
Free Download
(62 pages)
|
MR04 |
Satisfaction of charge 097335530007 in full
filed on: 24th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097335530006 in full
filed on: 24th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097335530005 in full
filed on: 24th, November 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th August 2021: 400001020.00 USD
filed on: 30th, September 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 25th September 2020
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th September 2020
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, October 2020
|
resolution |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, October 2020
|
accounts |
Free Download
(76 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 29th, January 2020
|
accounts |
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 29th, January 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th July 2019
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 29th July 2019, company appointed a new person to the position of a secretary
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th July 2019
filed on: 24th, July 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom on 1st April 2019 to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th March 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, September 2018
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 097335530007, created on 31st July 2018
filed on: 8th, August 2018
|
mortgage |
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 097335530002 in full
filed on: 8th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 097335530004 in full
filed on: 8th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 097335530003 in full
filed on: 8th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 097335530001 in full
filed on: 8th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097335530005, created on 31st July 2018
filed on: 7th, August 2018
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 097335530006, created on 31st July 2018
filed on: 7th, August 2018
|
mortgage |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 27th September 2017
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 14th, August 2017
|
accounts |
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on 21st June 2017 to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 21st June 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, October 2015
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 4th, October 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 097335530003, created on 18th September 2015
filed on: 28th, September 2015
|
mortgage |
Free Download
(68 pages)
|
MR01 |
Registration of charge 097335530002, created on 18th September 2015
filed on: 28th, September 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 097335530001, created on 18th September 2015
filed on: 28th, September 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 097335530004, created on 18th September 2015
filed on: 28th, September 2015
|
mortgage |
Free Download
(72 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 400001000.00 USD
filed on: 18th, September 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2016 to 31st December 2016
filed on: 2nd, September 2015
|
accounts |
Free Download
(1 page)
|
AP04 |
On 14th August 2015, company appointed a new person to the position of a secretary
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 14th August 2015: 1000.00 USD
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|