AD01 |
Registered office address changed from Siep Global Consulting Ltd 4 Maxwell Road, Imperial Place Borehamwood WD6 1JN England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on December 22, 2023
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Siep Global Consulting Ltd, 86-90 Paul Street London EC2A 4NE England to Siep Global Consulting Ltd 4 Maxwell Road, Imperial Place Borehamwood WD6 1JN on September 18, 2023
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Siep Global Consulting Ltd. Level 37, 1 Canada Square London Canary Wharf E14 5AA England to Siep Global Consulting Ltd, 86-90 Paul Street London EC2A 4NE on March 20, 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 5, 2021 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 12, 2021
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Level 33 25 Canada Square Canary Wharf London Greater London E14 5LB England to Siep Global Consulting Ltd. Level 37, 1 Canada Square London Canary Wharf E14 5AA on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed siep capital investment LIMITEDcertificate issued on 19/10/20
filed on: 19th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 5, 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Booth Road London NW9 5JR England to Level 33 25 Canada Square Canary Wharf London Greater London E14 5LB on April 13, 2020
filed on: 13th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 30, 2019
filed on: 30th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 2, 2016
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Amelia House 11 Boulevard Drive Greater London London NW9 5JQ England to 34 Booth Road London NW9 5JR on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Amelia House Boulevard Drive London NW9 5JQ England to Amelia House 11 Boulevard Drive Greater London London NW9 5JQ on March 29, 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Heritage Avenue London NW9 5TF England to Amelia House Boulevard Drive London NW9 5JQ on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 2nd, April 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2017 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Siep Global Partners Nobel Close London NW9 5TF England to 27 Heritage Avenue London NW9 5TF on December 30, 2016
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 23, 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 304 5102 Apartments St James Barton Street Bristol City of Bristol/Avon BS1 3LY to Siep Global Partners Nobel Close London NW9 5TF on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 6, 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Siep Group International, Mwb Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 304 5102 Apartments St James Barton Street Bristol City of Bristol/Avon BS1 3LY on June 26, 2015
filed on: 26th, June 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(7 pages)
|