SIPARA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mrs Rebecca Mary Kaye on 2025-06-04

View Document

13/06/2513 June 2025 Director's details changed for Mr Robert Norman Furneaux on 2025-06-04

View Document

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

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

01/11/231 November 2023 Director's details changed for Mrs Rebecca Mary Kaye on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/02/2113 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM THIRD FLOOR, SEACOURT TOWER WEST WAY OXFORD OX2 0JJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 SHARE ALLOTMENT APPROVED 31/07/2015

View Document

22/02/1622 February 2016 31/07/15 STATEMENT OF CAPITAL GBP 1000

View Document

16/09/1516 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM BLACK HORSE HOUSE GROUND FLOOR WALLBROOK COURT OXFORD OX2 0QS

View Document

16/09/1416 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH TEBAY

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 68 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX

View Document

02/01/132 January 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

05/10/125 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ADOPT ARTICLES 27/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 DIRECTOR APPOINTED MR HUGH MORTIMER TEBAY

View Document

15/06/1215 June 2012 22/02/12 STATEMENT OF CAPITAL GBP 4

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR NICHOLAS DAVID BAKER

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/09/1119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 27 COXS GROUND OXFORD OX2 6PX UNITED KINGDOM

View Document

24/08/1024 August 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