SICAME UK LIMITED

Unit 4a London Medway Commercial Park Unit 4a London Medway Commercial Park, Hoo, ME3 9GX, Rochester, England
StatusACTIVE
Company No.03319466
CategoryPrivate Limited Company
Incorporated17 Feb 1997
Age27 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

SICAME UK LIMITED is an active private limited company with number 03319466. It was incorporated 27 years, 2 months, 27 days ago, on 17 February 1997. The company address is Unit 4a London Medway Commercial Park Unit 4a London Medway Commercial Park, Hoo, ME3 9GX, Rochester, England.



Company Fillings

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-03

Officer name: Kieran John Beaney

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033194660007

Charge creation date: 2022-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033194660006

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Paul Marshman

Appointment date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Alan Steel

Termination date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Mr Kieran John Beaney

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Apr 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ian Alan Steel

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Lachaud

Termination date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dulmini Chathurica Hewawasam

Termination date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

Old address: Sicame Uk Limited Church Manorway Erith Kent DA8 1EX

New address: Unit 4a London Medway Commercial Park James Swallow Way Hoo Rochester ME3 9GX

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Thierry Marie Escalle

Termination date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Patricia Giggins

Termination date: 2018-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Patricia Giggins

Termination date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alan Steel

Appointment date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Phillip Gordon Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Lachaud

Appointment date: 2016-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033194660005

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nassim Brahimi

Appointment date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Nicolas Thierry Marie Escalle

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Vincent Christian Roy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Nick Peter Smith

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Darren Paul Marshman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Gordon Victor Linsley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Francois

Termination date: 2016-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 05 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Nick Smith

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Dec 2014

Category: Address

Type: AD02

Old address: Wt Henley Ltd Church Manorway Erith Kent DA8 1EX England

New address: Sicame Uk Limited Church Manorway Erith Kent DA8 1EX

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Gordon Brown

Change date: 2014-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033194660006

Charge creation date: 2014-08-29

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dulmini Chathurica Hewawasam

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernand Gouth

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Old address: Sicame (Uk) Limited Church Manorway Erith Kent DA8 1EX England

Change date: 2014-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sicame (uk) LIMITED\certificate issued on 11/02/14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033194660005

Documents

View document PDF

Change of name notice

Date: 03 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: Church Manor Way Church Manorway Erith Kent DA8 1EX England

Change date: 2014-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: Wt Henley Limited Church Manorway Erith Kent DA8 1EX

Change date: 2014-01-13

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed w t henley LIMITED\certificate issued on 09/01/14

Documents

View document PDF

Change of name notice

Date: 09 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Darren Paul Marshman

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Gordon Victor Linsley

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Patricia Giggins

Change date: 2011-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Philip Gordon Brown

Documents

View document PDF

Move registers to registered office company

Date: 03 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 03 May 2011

Category: Address

Type: AD02

Old address: Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernand Gouth

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Francois

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dick

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jolliffe

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Patricia Giggins

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Sharp

Documents

View document PDF

Legacy

Date: 25 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 30 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Miscellaneous

Date: 08 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Section 522

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2010

Action Date: 23 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-23

Capital : 2,250,000 GBP

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Paul Marshman

Change date: 2010-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF


Some Companies

AECOM GR1 LIMITED

401 FARADAY STREET, 3RD FLOOR,WARRINGTON,WA3 6GA

Number:08754897
Status:ACTIVE
Category:Private Limited Company

BRIDGWATER FLOORING COMPANY LIMITED

21 BAMPTON STREET,TIVERTON,EX16 6AA

Number:04529243
Status:ACTIVE
Category:Private Limited Company

HEIDI'S TREASURE TROVE LIMITED

2 AND 4 FIR TREE WALK,MALVERN,WR14 1SS

Number:10906466
Status:ACTIVE
Category:Private Limited Company

ODYSSEY ENTERTAINMENT GROUP LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10350683
Status:ACTIVE
Category:Private Limited Company

TAG PARTNERSHIP LLP

2 RUTLAND PARK,SHEFFIELD,S10 2PD

Number:OC311444
Status:ACTIVE
Category:Limited Liability Partnership

TI DOS AEROSPACE LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:08818618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source