-
SIGHT LOSS TECHNOLOGIES LTD - C/O Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, United Kingdom
Company Information
- Company registration number
- 10296566
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Geoffrey Martin & Co
- 3rd Floor
- One Park Row
- Leeds
- LS1 5HN C/O Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-07-26
- Age Of Company 2016-07-26 8 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- Bitlex Ventures Ltd
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- CONSPEXIT LTD
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-05-15
- Last Date: 2019-05-01
-
SIGHT LOSS TECHNOLOGIES LTD Company Description
- SIGHT LOSS TECHNOLOGIES LTD is a ltd registered in United Kingdom with the Company reg no 10296566. Its current trading status is "live". It was registered 2016-07-26. It was previously called CONSPEXIT LTD. It has declared SIC or NACE codes as "62090". The latest accounts are filed up to 2018-12-31.It can be contacted at C/o Geoffrey Martin & Co .
Get SIGHT LOSS TECHNOLOGIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sight Loss Technologies Ltd - C/O Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, United Kingdom
- 2016-07-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIGHT LOSS TECHNOLOGIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-return-final-meeting (2023-07-26) - WU15
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-10-20) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-10-21) - WU07
-
termination-director-company-with-name-termination-date (2021-01-12) - TM01
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-order (2020-07-06) - COCOMP
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-07) - AD01
-
termination-director-company-with-name-termination-date (2020-02-07) - TM01
-
appoint-person-director-company-with-name-date (2020-02-07) - AP01
-
confirmation-statement-with-no-updates (2020-01-19) - CS01
-
gazette-filings-brought-up-to-date (2020-01-18) - DISS40
-
accounts-with-accounts-type-micro-entity (2020-01-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-28) - AD01
-
liquidation-compulsory-appointment-liquidator (2020-09-05) - WU04
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-09-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-08-13) - GAZ1
-
appoint-person-director-company-with-name-date (2019-06-08) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-03) - TM01
-
termination-director-company-with-name-termination-date (2018-04-24) - TM01
-
accounts-with-accounts-type-micro-entity (2018-06-11) - AA
-
change-person-director-company-with-change-date (2018-07-12) - CH01
-
cessation-of-a-person-with-significant-control (2018-07-12) - PSC07
-
capital-allotment-shares (2018-08-01) - SH01
-
confirmation-statement-with-updates (2018-08-01) - CS01
-
resolution (2018-08-02) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-11-02) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-06) - CS01
-
confirmation-statement-with-updates (2017-08-24) - CS01
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
-
change-account-reference-date-company-current-extended (2017-06-01) - AA01
-
appoint-person-director-company-with-name-date (2017-10-09) - AP01
-
change-to-a-person-with-significant-control-without-name-date (2017-12-06) - PSC05
-
confirmation-statement-with-updates (2017-10-09) - CS01
-
notification-of-a-person-with-significant-control (2017-10-09) - PSC02
-
change-to-a-person-with-significant-control (2017-12-06) - PSC05
-
appoint-person-director-company-with-name-date (2017-10-10) - AP01
-
capital-allotment-shares (2017-12-05) - SH01
-
appoint-person-director-company-with-name-date (2017-12-05) - AP01
-
change-to-a-person-with-significant-control (2017-12-05) - PSC05
-
termination-director-company-with-name-termination-date (2017-12-05) - TM01
-
confirmation-statement-with-updates (2017-12-05) - CS01
keyboard_arrow_right 2016
-
resolution (2016-09-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-29) - AD01
-
incorporation-company (2016-07-26) - NEWINC