SIRAE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-03 with updates |
18/10/2418 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/10/2318 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/10/227 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Director's details changed for Mrs Deborah Williamson on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mr Nigel Williamson on 2022-02-14 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/07/212 July 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/04/2015 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMSON / 03/02/2020 |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH WILLIAMSON / 03/02/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
26/06/1926 June 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
30/04/1830 April 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/05/173 May 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM ALPHA HOUSE 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAMSON / 24/01/2010 |
11/02/1011 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WILLIAMSON / 24/01/2010 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS |
05/12/075 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/12/075 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/08/0723 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0717 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/02/059 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
02/02/042 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
19/02/0319 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
15/11/0115 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
03/05/013 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/015 April 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/04/015 April 2001 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0128 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/015 March 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | SECRETARY RESIGNED |
07/03/007 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
07/03/007 March 2000 | DIRECTOR RESIGNED |
07/03/007 March 2000 | NEW DIRECTOR APPOINTED |
24/01/0024 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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