SH01 |
29092608.60 GBP is the capital in company's statement on 2023/11/01
filed on: 15th, February 2024
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2024/01/30
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2024/02/09.
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
2024/01/17 - the day director's appointment was terminated
filed on: 30th, January 2024
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/10/23
filed on: 6th, October 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, October 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
16824997.00 GBP is the capital in company's statement on 2023/10/06
filed on: 6th, October 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 6th, October 2023
|
capital |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/29. New Address: Suite 4 st George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE. Previous address: St. George's Lodge 33 Oldfield Road Bath Banes BA2 3NE
filed on: 29th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/25.
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/25.
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/10/25 director's details were changed
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/10/25 director's details were changed
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/10/25 - the day secretary's appointment was terminated
filed on: 29th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/01/30
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 15th, December 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/10/2223124997.00 GBP
filed on: 15th, December 2021
|
capital |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 11th, June 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 083818580002, created on 2021/03/16
filed on: 18th, March 2021
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/01/30
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/09/0323562497.00 GBP
filed on: 30th, September 2020
|
capital |
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 30th, September 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 29th, September 2020
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 28th, May 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 083818580001, created on 2020/05/28
filed on: 28th, May 2020
|
mortgage |
Free Download
(12 pages)
|
TM02 |
2020/05/15 - the day secretary's appointment was terminated
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/05/15
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/01
filed on: 30th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/30
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
24000000.00 GBP is the capital in company's statement on 2018/03/28
filed on: 6th, June 2018
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 10th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/30
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2017/10/31. Originally it was 2017/07/31
filed on: 17th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/30
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 9th, February 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/01/17.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
20200000.00 GBP is the capital in company's statement on 2016/12/07
filed on: 30th, December 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/30 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, December 2015
|
resolution |
Free Download
|
SH01 |
16700000.00 GBP is the capital in company's statement on 2015/12/08
filed on: 21st, December 2015
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 18th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/30 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 10th, December 2014
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/04
filed on: 4th, December 2014
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 4th, December 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sitec investment holding LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
|
change of name |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, September 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, September 2014
|
resolution |
|
AR01 |
Annual return drawn up to 2014/01/30 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
14000000.00 GBP is the capital in company's statement on 2014/01/30
|
capital |
|
AA |
Full accounts for the period ending 2013/07/31
filed on: 9th, January 2014
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to 2013/07/31, originally was 2014/01/31.
filed on: 26th, June 2013
|
accounts |
Free Download
(1 page)
|
SH01 |
14000000.00 GBP is the capital in company's statement on 2013/02/28
filed on: 4th, March 2013
|
capital |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2013/02/13
filed on: 13th, February 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2013
|
incorporation |
Free Download
(21 pages)
|