SYKES CAPITAL LTD

05773396
FIRST FLOOR 23/24 MARKET PLACE READING BERKSHIRE RG1 2DE

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 16 Buy now
06 Sep 2024 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jun 2024 incorporation Memorandum Articles 13 Buy now
26 Jun 2024 resolution Resolution 2 Buy now
24 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2023 accounts Annual Accounts 17 Buy now
06 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
17 Feb 2023 mortgage Statement of satisfaction of a charge 2 Buy now
15 Feb 2023 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2022 accounts Annual Accounts 15 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2022 mortgage Statement of satisfaction of a charge 2 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 officers Change of particulars for director (Miss Annabelle Elizabeth Sykes) 2 Buy now
13 Jan 2022 officers Change of particulars for director (Mr Charlie John Sykes) 2 Buy now
28 Sep 2021 accounts Annual Accounts 13 Buy now
23 Apr 2021 officers Termination of appointment of director (John Jac Sykes) 1 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2021 officers Change of particulars for director (Mr John Jac Sykes) 2 Buy now
10 Feb 2021 officers Change of particulars for director (Mr Andrew James Strong) 2 Buy now
10 Feb 2021 officers Change of particulars for director (Mr Charlie John Sykes) 2 Buy now
10 Feb 2021 officers Change of particulars for director (Miss Annabelle Elizabeth Sykes) 2 Buy now
10 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2020 accounts Annual Accounts 12 Buy now
15 Jun 2020 officers Appointment of director (Mr Charlie John Sykes) 2 Buy now
15 Jun 2020 officers Appointment of director (Miss Annabelle Elizabeth Sykes) 2 Buy now
12 Jun 2020 officers Change of particulars for director (Mr John Jac Sykes) 2 Buy now
23 Apr 2020 mortgage Statement of release/cease from a charge 2 Buy now
23 Apr 2020 mortgage Statement of release/cease from a charge 2 Buy now
23 Apr 2020 mortgage Statement of release/cease from a charge 2 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 officers Change of particulars for director (Mr Andrew James Strong) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Mr John Jac Sykes) 2 Buy now
13 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2019 accounts Annual Accounts 11 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2019 resolution Resolution 2 Buy now
31 May 2019 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2018 accounts Annual Accounts 11 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 officers Change of particulars for director (Mr Andrew James Strong) 2 Buy now
04 Sep 2017 accounts Annual Accounts 11 Buy now
30 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 8 Buy now
08 Sep 2016 mortgage Registration of a charge 40 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 officers Termination of appointment of director (Leila Mountain) 1 Buy now
11 Dec 2015 mortgage Registration of a charge 31 Buy now
11 Dec 2015 mortgage Registration of a charge 41 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
17 Nov 2015 officers Termination of appointment of secretary 1 Buy now
11 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Nov 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
11 Nov 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
26 Oct 2015 accounts Annual Accounts 8 Buy now
17 Jul 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
17 Jul 2015 officers Termination of appointment of secretary (Atlantis Secretaries Limited) 1 Buy now
17 Jul 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
17 Jul 2015 officers Change of particulars for director (Miss Leila Mountain) 2 Buy now
17 Jul 2015 officers Change of particulars for director (Mr Andrew James Strong) 2 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 officers Appointment of director (Miss Leila Mountain) 2 Buy now
09 Dec 2014 mortgage Registration of a charge 31 Buy now
25 Nov 2014 mortgage Registration of a charge 31 Buy now
28 Jul 2014 accounts Annual Accounts 8 Buy now
13 May 2014 mortgage Registration of a charge 33 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 mortgage Registration of a charge 30 Buy now
09 Jan 2014 mortgage Registration of a charge 30 Buy now
09 Jan 2014 mortgage Registration of a charge 30 Buy now
09 Jan 2014 mortgage Registration of a charge 30 Buy now
01 Jul 2013 accounts Annual Accounts 8 Buy now