SIA GROUP ASSET INGENUITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Resolutions

View Document

25/04/2525 April 2025 Termination of appointment of Paul Anthony Craig as a secretary on 2025-04-25

View Document

23/04/2523 April 2025 Termination of appointment of Paul Anthony Craig as a director on 2025-04-18

View Document

23/04/2523 April 2025 Appointment of Mr Angus Christopher Calvert Collett as a director on 2025-04-18

View Document

23/04/2523 April 2025 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom to 11 Soho Street London W1D 3AD on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Matthew Earl as a director on 2025-04-18

View Document

16/04/2516 April 2025 Satisfaction of charge 073718210001 in full

View Document

31/03/2531 March 2025 Termination of appointment of Simon John Morgan as a director on 2025-03-24

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Simon John Morgan on 2025-01-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073718210001

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 COMPANY NAME CHANGED SIA GROUP (UK) LONDON LIMITED CERTIFICATE ISSUED ON 24/09/19

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EARL / 17/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRAIG / 17/03/2016

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRAIG / 17/03/2016

View Document

30/10/1530 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MORGAN / 19/10/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM REGAL HOUSE THE HYDE BUSINESS PARK LOWER BEVENDEAN BRIGHTON EAST SUSSEX BN2 4JE

View Document

22/09/1422 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CRAIG / 18/09/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY SIMON JOHN MORGAN

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR PAUL ANTHONY CRAIG

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EARL / 02/04/2014

View Document

04/11/134 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 SECOND FILING WITH MUD 10/09/12 FOR FORM AR01

View Document

17/10/1217 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MORGAN / 10/09/2012

View Document

03/02/123 February 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/01/1216 January 2012 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

01/11/111 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MATTHEW EARL

View Document

24/10/1124 October 2011 SAIL ADDRESS CREATED

View Document

24/10/1124 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED PAUL ANTHONY CRAIG

View Document

03/03/113 March 2011 COMPANY NAME CHANGED SIA AUCTIONS LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

23/02/1123 February 2011 CHANGE OF NAME 01/02/2011

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company