SITIGRID LTD
Status | ACTIVE |
Company No. | 12360574 |
Category | Private Limited Company |
Incorporated | 12 Dec 2019 |
Age | 4 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SITIGRID LTD is an active private limited company with number 12360574. It was incorporated 4 years, 5 months, 26 days ago, on 12 December 2019. The company address is Nautica House (Ground Floor) Navigation Business Park Nautica House (Ground Floor) Navigation Business Park, Bolton, BL1 8SW, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Capital name of class of shares
Date: 22 Apr 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 07 Apr 2023
Action Date: 06 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-06
Capital : 300.3602 GBP
Documents
Capital variation of rights attached to shares
Date: 16 Mar 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Mar 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Mar 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Mar 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Mar 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Mar 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Mar 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Mar 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Mar 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Mar 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Mar 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Mar 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Capital
Type: SH01
Capital : 298.4716 GBP
Date: 2023-03-01
Documents
Capital allotment shares
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Capital
Type: SH01
Capital : 292.9911 GBP
Date: 2023-02-27
Documents
Capital allotment shares
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Capital
Type: SH01
Capital : 290.1583 GBP
Date: 2023-02-23
Documents
Capital allotment shares
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-22
Capital : 280.9017 GBP
Documents
Notification of a person with significant control statement
Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-27
Officer name: Mrs Amanda Louise Whiteley
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-27
Officer name: Mr Mark Lindsay Bygraves
Documents
Capital allotment shares
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-09
Capital : 189.486 GBP
Documents
Cessation of a person with significant control
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emmanuel Osamudiamen Igbinovia
Cessation date: 2023-02-07
Documents
Appoint person secretary company with name date
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sarah Caroline Thompson
Appointment date: 2023-01-27
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Caroline Thompson
Termination date: 2023-01-27
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-27
Officer name: Emmanuel Osamudiamen Igbinovia
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-27
Officer name: Andrew Miles Simon Geffryes
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-27
Officer name: Daniel John Callis
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Budge
Termination date: 2023-01-27
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-27
Officer name: Jacquelene Louise Pynn
Documents
Capital allotment shares
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-06
Capital : 184.4825 GBP
Documents
Resolution
Date: 06 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-03
Capital : 178.9863 GBP
Documents
Capital allotment shares
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Capital
Type: SH01
Capital : 167.9311 GBP
Date: 2023-02-02
Documents
Resolution
Date: 01 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Jan 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Jan 2023
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-25
Capital : 162.9748 GBP
Documents
Resolution
Date: 19 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Capital
Type: SH01
Capital : 156.9353 GBP
Date: 2023-01-13
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Alexandra Devlin
Termination date: 2023-01-06
Documents
Capital allotment shares
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Capital
Type: SH01
Capital : 153.3943 GBP
Date: 2022-10-19
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-21
Old address: Burnden House Viking Street Bolton BL3 2RR England
New address: Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW
Documents
Confirmation statement with updates
Date: 15 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Capital allotment shares
Date: 30 Aug 2022
Action Date: 29 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-29
Capital : 152.6861 GBP
Documents
Capital allotment shares
Date: 21 Aug 2022
Action Date: 20 Aug 2022
Category: Capital
Type: SH01
Capital : 151.9779 GBP
Date: 2022-08-20
Documents
Capital allotment shares
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Capital
Type: SH01
Capital : 151.2697 GBP
Date: 2022-08-17
Documents
Capital allotment shares
Date: 17 Aug 2022
Action Date: 16 Aug 2022
Category: Capital
Type: SH01
Capital : 150.5615 GBP
Date: 2022-08-16
Documents
Capital allotment shares
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Capital
Type: SH01
Capital : 148.988 GBP
Date: 2022-08-14
Documents
Capital allotment shares
Date: 13 Aug 2022
Action Date: 12 Aug 2022
Category: Capital
Type: SH01
Capital : 148.2798 GBP
Date: 2022-08-12
Documents
Capital allotment shares
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Capital
Type: SH01
Capital : 146.8634 GBP
Date: 2022-08-10
Documents
Capital allotment shares
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Capital
Type: SH01
Capital : 144.6066 GBP
Date: 2022-08-09
Documents
Capital allotment shares
Date: 09 Aug 2022
Action Date: 08 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-08
Capital : 142.1673 GBP
Documents
Capital allotment shares
Date: 06 Aug 2022
Action Date: 05 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-05
Capital : 141.4591 GBP
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-26
Officer name: Nigel Petrie
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 17 Apr 2022
Action Date: 16 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-16
Capital : 136.2762 GBP
Documents
Resolution
Date: 09 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Apr 2022
Action Date: 08 Apr 2022
Category: Capital
Type: SH01
Capital : 134.3877 GBP
Date: 2022-04-08
Documents
Resolution
Date: 05 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-09
Officer name: Ms Anne Alexandra Devlin
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-09
Officer name: Ms Jacquelene Louise Pynn
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-09
Officer name: Mr Nigel Petrie
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-09
Officer name: Mr Andrew Miles Simon Geffryes
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Macdonald Gouveia Andrade
Appointment date: 2022-03-09
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Callis
Appointment date: 2022-03-09
Documents
Change to a person with significant control
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Emmanuel Osamudiamen Igbinovia
Change date: 2022-01-13
Documents
Resolution
Date: 11 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Caroline Thompson
Appointment date: 2022-01-05
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Whittingham
Appointment date: 2022-01-05
Documents
Capital alter shares subdivision
Date: 13 Dec 2021
Action Date: 08 Dec 2021
Category: Capital
Type: SH02
Date: 2021-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair James Lamont Barron
Termination date: 2021-12-06
Documents
Change to a person with significant control
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-23
Psc name: Mr Emmanuel Osamudiamen Igbinovia
Documents
Capital allotment shares
Date: 11 Oct 2021
Action Date: 15 Sep 2021
Category: Capital
Type: SH01
Capital : 115.5024 GBP
Date: 2021-09-15
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-23
Officer name: Stewart Edward Wooles
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-06
Officer name: Ian Guy Hobday
Documents
Appoint person director company with name date
Date: 03 Jul 2021
Action Date: 20 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-20
Officer name: Mr Martin John Reason
Documents
Capital allotment shares
Date: 25 Jun 2021
Action Date: 10 Jun 2021
Category: Capital
Type: SH01
Capital : 114.5024 GBP
Date: 2021-06-10
Documents
Appoint person director company with name date
Date: 20 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Budge
Appointment date: 2021-06-15
Documents
Capital allotment shares
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-01
Capital : 113.5024 GBP
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: Burnden House Viking Street Bolton BL3 2RR
Old address: 16 Argent Way Sittingbourne ME10 5JX England
Change date: 2021-03-05
Documents
Accounts amended with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 31 Dec 2020
Action Date: 30 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-30
Capital : 105.502401 GBP
Documents
Appoint person director company with name date
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-09
Officer name: Mr Alastair James Lamont Barron
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Unitt
Termination date: 2020-09-24
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-24
Officer name: Mr Ashley Unitt
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Capital allotment shares
Date: 14 Sep 2020
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-01
Capital : 100.499901 GBP
Documents
Some Companies
BEST RENTAL PROPERTIES LIMITED
UNIT 8,WAKEFIELD,WF2 7BJ
Number: | 11872183 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODY IMAGE - BEAUTY & LASER CLINIC LTD.
25 OXFORD STREET,CARDIFF,CF24 3DT
Number: | 03770011 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VICTORIA ROAD,BEXLEYHEATH,DA6 7LT
Number: | 11663268 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLITTER AND GLAMOUR BEAUTY LIMITED
71 WATLING AVENUE,EDGWARE,HA8 0LD
Number: | 07654021 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 JAMES HALL GARDENS,DEAL,CT14 7TA
Number: | 11964257 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 08211297 |
Status: | ACTIVE |
Category: | Private Limited Company |