Menu

Sycamore Design Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2019)
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-05-31

SYCAMORE DESIGN (TW) LIMITED
SYCAMORE DESIGN LIMITED

Details

Company type Private Limited Company, Active
Company Number 10767229
Universal Entity Code4891-1156-9164-9627
Record last updated Saturday, May 16, 2020 9:15:22 AM UTC
Official Address Unit f And g Parker Hale Buildings 59 Price Street Birmingham United Kingdom B46ju Aston
There are 3 companies registered at this street
Locality Aston
Region England
Postal Code B46JU
Sector Architectural activities

Charts

Visits

SYCAMORE DESIGN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-52025-42025-5012

Directors

Document Type Publication date Download link
Registry May 15, 2020 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry May 15, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 12, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 19, 2019 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry May 12, 2017 Two appointments: 2 men Two appointments: 2 men
Registry May 12, 2017 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 18, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 18, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 24, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2012 Liquidator's progress report 4696... Liquidator's progress report 4696...
Registry Aug 5, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 4, 2011 Liquidator's progress report 4696... Liquidator's progress report 4696...
Registry Feb 5, 2010 Statement of company's affairs Statement of company's affairs
Registry Feb 5, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 5, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 12, 2010 Change of registered office address Change of registered office address
Financials Oct 23, 2009 Annual accounts Annual accounts
Registry Apr 13, 2009 Annual return Annual return
Financials Sep 12, 2008 Annual accounts Annual accounts
Registry May 5, 2008 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry May 23, 2007 Annual return Annual return
Financials Jul 31, 2006 Annual accounts Annual accounts
Registry Apr 12, 2006 Annual return Annual return
Financials Jun 21, 2005 Annual accounts Annual accounts
Registry May 4, 2005 Annual return Annual return
Financials Aug 12, 2004 Annual accounts Annual accounts
Registry Apr 28, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 2004 Annual return Annual return
Registry Mar 30, 2004 Change of accounting reference date Change of accounting reference date
Registry Aug 12, 2003 Company name change Company name change
Registry Aug 12, 2003 Change of name certificate Change of name certificate
Registry Apr 16, 2003 Appointment of a director Appointment of a director
Registry Apr 16, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 16, 2003 Appointment of a director Appointment of a director
Registry Apr 1, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 1, 2003 Resignation of a director Resignation of a director
Registry Apr 1, 2003 Resignation of a secretary Resignation of a secretary
Registry Mar 17, 2003 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Mar 13, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)