SIA PROPERTY INVESTMENT GROUP LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY SIAVASH NEJADAZAR

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIAVASH NEJADAZAR / 23/10/2019

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM PO BOX NW4 2EL FLAT 9, PRIME HOUSE 16 SENTINEL SQUARE 16 SENTINEL SQUARE LONDON NW4 2EL UNITED KINGDOM

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 16 SENTINEL SQUARE FLAT 9 LONDON NW4 2EL ENGLAND

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIAVASH NEJADAZAR / 19/09/2016

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM FLAT 1, 33 STRATHBLAINE ROAD LONDON SW11 1RG ENGLAND

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIAVASH NEJADAZAR / 19/09/2016

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAVASH NEJADAZAR / 19/09/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1611 September 2016 Incorporation

View Document

11/09/1611 September 2016 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