Advanced company searchLink opens in new window

THE SIPAPU COMPANY LTD

Company number 10995679

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)
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.2907
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.2795
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.2611
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.2319
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.2135
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.1583
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.1399
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.1325
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.0957
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.0589
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.0405
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.0331
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2.0147
04 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2021 CS01 Confirmation statement made on 3 October 2020 with updates
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 SH02 Sub-division of shares on 20 July 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
26 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
12 Sep 2018 AD01 Registered office address changed from 15 South End Bassingbourn Hertfordshire, Royston SG8 5NJ England to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 12 September 2018
30 Aug 2018 TM02 Termination of appointment of Nigel Anthony Spence, Fca as a secretary on 30 August 2018
16 Nov 2017 AA01 Current accounting period shortened from 31 October 2018 to 31 March 2018
16 Nov 2017 AP03 Appointment of Mr. Nigel Anthony Spence, Fca as a secretary on 15 November 2017