TM01 |
Director's appointment terminated on Wed, 9th Aug 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from 120 Pall Mall London SW1Y 5EA England on Tue, 6th Jun 2023 to Level 10, 30 st. Mary Axe London EC3A 8EP
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 25th Jul 2022 secretary's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Mar 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Leadenhall Building 38th Floor 122 Leadenhall Street London EC3V 4AB England on Fri, 18th Mar 2022 to 120 Pall Mall London SW1Y 5EA
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(30 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, April 2021
| auditors
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Feb 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Feb 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Feb 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Feb 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Feb 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(31 pages)
|
AD03 |
Registered inspection location new location: Tsb Bank 20 Gresham Street London EC2V 7JE.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Jul 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(29 pages)
|
PSC05 |
Change to a person with significant control Thu, 5th Oct 2017
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 23rd May 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Feb 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Sep 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Sep 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Sep 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 22nd Jun 2018: 10600000.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Aug 2016 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 18th Jan 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jan 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jan 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Dec 2016
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Dec 2016
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Leadenhall Building 38th Floor, 122 Leadenhall Street London EC3A 8EE England on Sat, 1st Oct 2016 to The Leadenhall Building 38th Floor 122 Leadenhall Street London EC3V 4AB
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sabadell information systems uk LIMITEDcertificate issued on 28/09/16
filed on: 28th, September 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 19th Jul 2016 secretary's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(14 pages)
|