SYKES ANDERSON PERRY LIMITED

30 City Road, London, EC1Y 2AB, United Kingdom
StatusACTIVE
Company No.08889045
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

SYKES ANDERSON PERRY LIMITED is an active private limited company with number 08889045. It was incorporated 10 years, 3 months, 19 days ago, on 12 February 2014. The company address is 30 City Road, London, EC1Y 2AB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Victoria Thrippleton

Termination date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-21

Officer name: Nicole Gallop Mildon

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 12 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-12

Psc name: Mr David Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Mrs Gemma Victoria Thrippleton

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-14

Psc name: Mr Christopher John Sykes

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-14

Officer name: Mr Christopher John Sykes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Graeme David Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 5th Floor Salisbury House London Wall London EC2M 5QQ

Change date: 2019-10-29

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Capital alter shares consolidation

Date: 01 Mar 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Duncan Innes Brown

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-29

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Gallop Mildon

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Innes Brown

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Alan Massenhove

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: David Donola Arivo

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Victoria Thrippleton

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme David Perry

Change date: 2016-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: 9 Devonshire Square London EC2M 4YF

New address: 5Th Floor Salisbury House London Wall London EC2M 5QQ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-04

Officer name: Louise Karen Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Louise Karen Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

New address: 9 Devonshire Square London EC2M 4YF

Old address: C/O Sykes Anderson Llp 9 Devonshire Square London EC2M 4YF United Kingdom

Change date: 2014-10-24

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Donola Arivo

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Massenhove

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme David Perry

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-06

Capital : 10,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saipt LIMITED\certificate issued on 05/03/14

Documents

View document PDF

Change of name notice

Date: 05 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWATER CARS LIMITED

35 GRAFTON WAY,LONDON,W1T 5DB

Number:03032551
Status:ACTIVE
Category:Private Limited Company

INNER LAUGH MEDIA LTD

54A MOUNT STREET,COVENTRY,CV5 8DE

Number:11169281
Status:ACTIVE
Category:Private Limited Company

INSULATED RENDER SERVICES LTD

20 THAMES VIEW,KENT,ME3 8LR

Number:11074329
Status:ACTIVE
Category:Private Limited Company

LUCID INVESTMENTS LIMITED

145-147 HATFIELD ROAD,ST. ALBANS,AL1 4JY

Number:11417511
Status:ACTIVE
Category:Private Limited Company

PAJO TRANSPORT LTD

5 FURNESS CLOSE,WALSALL,WS3 2UA

Number:09288646
Status:ACTIVE
Category:Private Limited Company

PERC LIMITED

2 CUDD Y COED,BARRY,CF63 1FE

Number:09103783
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