SIPARA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Director's details changed for Mrs Rebecca Mary Kaye on 2025-06-04 |
13/06/2513 June 2025 | Director's details changed for Mr Robert Norman Furneaux on 2025-06-04 |
10/06/2510 June 2025 | Registered office address changed from Rochester House Eynsham Road Farmoor Oxford OX2 9NH England to Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT on 2025-06-10 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-06-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
01/11/231 November 2023 | Director's details changed for Mrs Rebecca Mary Kaye on 2023-10-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/02/2113 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER |
27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM THIRD FLOOR, SEACOURT TOWER WEST WAY OXFORD OX2 0JJ |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/02/1622 February 2016 | SHARE ALLOTMENT APPROVED 31/07/2015 |
22/02/1622 February 2016 | 31/07/15 STATEMENT OF CAPITAL GBP 1000 |
16/09/1516 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM BLACK HORSE HOUSE GROUND FLOOR WALLBROOK COURT OXFORD OX2 0QS |
16/09/1416 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, DIRECTOR HUGH TEBAY |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/11/1313 November 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 68 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX |
02/01/132 January 2013 | PREVSHO FROM 31/08/2012 TO 30/06/2012 |
05/10/125 October 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
26/07/1226 July 2012 | ADOPT ARTICLES 27/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | DIRECTOR APPOINTED MR HUGH MORTIMER TEBAY |
15/06/1215 June 2012 | 22/02/12 STATEMENT OF CAPITAL GBP 4 |
14/06/1214 June 2012 | DIRECTOR APPOINTED MR NICHOLAS DAVID BAKER |
23/05/1223 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
19/09/1119 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 27 COXS GROUND OXFORD OX2 6PX UNITED KINGDOM |
24/08/1024 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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