SIBCMG LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Anthony David Henry Rackham. Termination date: 2024-04-05. 2024-04-12 View Report
Officers. Termination date: 2024-02-14. Officer name: Steven Graham Speroni. 2024-03-12 View Report
Accounts. Accounts type micro entity. 2024-03-12 View Report
Resolution. Description: Resolutions. 2024-03-07 View Report
Officers. Appointment date: 2023-11-21. Officer name: Amanda Susan Hicks. 2023-12-07 View Report
Officers. Termination date: 2023-11-21. Officer name: Andrew John Morris. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Accounts. Accounts type micro entity. 2023-08-17 View Report
Resolution. Description: Resolutions. 2023-05-24 View Report
Officers. Officer name: Richard Andrew Davis. 2023-04-13 View Report
Officers. Appointment date: 2023-01-27. Officer name: Mr Steven Graham Speroni. 2023-01-31 View Report
Officers. Termination date: 2022-12-31. Officer name: Richard Andrew Davis. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type micro entity. 2022-08-15 View Report
Officers. Appointment date: 2022-05-20. Officer name: Mr Simon Everard. 2022-07-07 View Report
Officers. Officer name: Mr Clive Gardner. Appointment date: 2022-06-23. 2022-07-07 View Report
Officers. Termination date: 2022-05-20. Officer name: Dan Potter. 2022-07-07 View Report
Officers. Termination date: 2022-06-23. Officer name: Claire Crumpton. 2022-07-07 View Report
Resolution. Description: Resolutions. 2022-03-02 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Officers. Officer name: Stephen James Price. Appointment date: 2021-10-19. 2021-11-09 View Report
Officers. Officer name: Declan Anthony Skehan. Termination date: 2021-10-19. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-09-10 View Report
Officers. Termination date: 2021-06-11. Officer name: Finaly Munro Curror. 2021-06-18 View Report
Officers. Appointment date: 2021-06-11. Officer name: Steffan Marc Wasteneys Dutch. 2021-06-18 View Report
Officers. Change date: 2014-09-10. Officer name: Mr Dan Potter. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Officers. Appointment date: 2020-11-20. Officer name: Mr Declan Anthony Skehan. 2020-11-23 View Report
Officers. Officer name: Miranda Le Sage. Termination date: 2020-11-20. 2020-11-20 View Report
Resolution. Description: Resolutions. 2020-11-18 View Report
Officers. Appointment date: 2020-11-11. Officer name: Richard Andrew Davis. 2020-11-11 View Report
Officers. Termination date: 2020-11-11. Officer name: Nicholas Simon Fuller. 2020-11-11 View Report
Incorporation. Memorandum articles. 2020-10-28 View Report
Resolution. Description: Resolutions. 2020-10-28 View Report
Accounts. Accounts type micro entity. 2020-10-20 View Report
Officers. Officer name: Declan Skehan. Termination date: 2020-08-12. 2020-08-12 View Report
Officers. Appointment date: 2020-08-12. Officer name: Miranda Le Sage. 2020-08-12 View Report
Officers. Appointment date: 2020-04-15. Officer name: Anthony David Henry Rackham. 2020-07-14 View Report
Officers. Officer name: Richard Anthony Muncer. Termination date: 2020-04-15. 2020-07-13 View Report
Officers. Termination date: 2020-07-10. Officer name: Kpmg. 2020-07-13 View Report
Address. New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE. Change date: 2020-07-13. Old address: 15 Canada Square Fao: Bedria Bedri & Jack Whitaker London Kpmg Llp E14 5GL England. 2020-07-13 View Report
Officers. Officer name: Miss Claire Crumpton. Appointment date: 2020-01-29. 2020-01-29 View Report
Officers. Termination date: 2020-01-28. Officer name: Lee Webb. 2020-01-29 View Report
Officers. Officer name: Mr Dan Potter. Change date: 2020-01-22. 2020-01-22 View Report
Officers. Officer name: Mr Nicholas Simon Fuller. Change date: 2020-01-22. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Address. Change date: 2019-11-28. New address: 15 Canada Square Fao: Bedria Bedri & Jack Whitaker London Kpmg Llp E14 5GL. Old address: C/O Bedria Bedri & Alicia Waite 15 Canada Square Kpmg London E14 5GL England. 2019-11-28 View Report
Officers. Change date: 2019-11-15. Officer name: Ms Liz Grant. 2019-11-18 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Officers. Appointment date: 2019-06-18. Officer name: Mr Andrew John Morris. 2019-06-18 View Report