SIGLO DE ORO

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Dame Ursula Mary Brennan as a director on 2025-08-29

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Director's details changed for Jonathan Carvell on 2024-05-17

View Document

29/05/2429 May 2024 Director's details changed for Jonathan Carvell on 2024-05-17

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Registered office address changed from 12 Well Road Well Road London NW3 1LH to 25 Alwyne Villas London N1 2HG on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mathilda Davidson on 2022-10-15

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Appointment of Ms Beverley Baohua Vong as a director on 2021-09-21

View Document

01/07/211 July 2021 Termination of appointment of Melissa Harriet Augusta Scott as a director on 2021-06-28

View Document

01/07/211 July 2021 Cessation of Melissa Harriet Augusta Scott as a person with significant control on 2021-06-28

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PATRICK MARTIN

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR PETER PATRICK MARTIN

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM FLAT 4 2 COSSER STREET LONDON SE1 7BU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1812 January 2018 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