TM01 |
Director's appointment was terminated on Saturday 17th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 C/O Jones Business Services 15 Queen Square Leeds LS2 8AJ. Change occurred on Friday 1st March 2024. Company's previous address: 56 Lady Ediths Avenue Scarborough YO12 5RB England.
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 17th February 2024.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Jones Business Services 15 Queen Square Leeds LS2 8AJ. Change occurred on Friday 1st March 2024. Company's previous address: 15 Queen Square C/O Jones Business Services Leeds LS2 8AJ England.
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Queen Square C/O Jones Business Services Leeds LS2 8AJ. Change occurred on Friday 1st March 2024. Company's previous address: 15 C/O Jones Business Services 15 Queen Square Leeds LS2 8AJ United Kingdom.
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed purple colour LTDcertificate issued on 17/10/23
filed on: 17th, October 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 56 Lady Ediths Avenue Scarborough YO12 5RB. Change occurred on Friday 8th September 2023. Company's previous address: Aizlewood's Mill Nursery Street Sheffield S3 8GG England.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Aizlewood's Mill Nursery Street Sheffield S3 8GG. Change occurred on Thursday 1st June 2023. Company's previous address: Aizlewood Business Centre Aizlewood Mill Nursery Street Sheffield S3 8GG England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed siri (holding uk) LTDcertificate issued on 31/05/23
filed on: 31st, May 2023
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Aizlewood Business Centre Aizlewood Mill Nursery Street Sheffield S3 8GG. Change occurred on Tuesday 30th May 2023. Company's previous address: Bartle House 9 Oxford Court Manchester M2 3WQ England.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bartle House 9 Oxford Court Manchester M2 3WQ. Change occurred on Friday 3rd March 2023. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on Friday 13th January 2023. Company's previous address: 15 Queen Square Leeds LS2 8AJ England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Queen Square Leeds LS2 8AJ. Change occurred on Wednesday 1st June 2022. Company's previous address: 56 Lady Ediths Avenue Scarborough YO12 5RB United Kingdom.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed siriwardana (holding) LTDcertificate issued on 01/06/22
filed on: 1st, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 17th April 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 17th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2020 (was Tuesday 30th June 2020).
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th April 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 30th April 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|