SIRAI MANAGEMENT LTD

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

05/02/255 February 2025 Register(s) moved to registered office address Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP

View Document

10/10/2410 October 2024 Termination of appointment of Bibi Rahima Ally as a secretary on 2024-10-09

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Allan Samuel Aldridge as a director on 2021-12-16

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / SIRAI HOUSE LIMITED / 11/06/2019

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS SAMANTHA ANNE WREN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM CITYPOINT LEVEL 28 ONE ROPEMAKER STREET LONDON EC2Y 9AW UNITED KINGDOM

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LADY SARAH GEORGINA MILFORD HAVEN / 09/06/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR TINA KILMISTER-BLUE

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LADY SARAH GEORGINA MILFORD HAVEN / 16/06/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SPENCER / 16/06/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA MAREE KILMISTER-BLUE / 16/06/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER NIGEL FILMER / 16/06/2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOTHIER

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7EB

View Document

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 2.0000

View Document

15/01/1515 January 2015 ADOPT ARTICLES 18/12/2014

View Document

15/01/1515 January 2015 SUB-DIVISION 18/12/14

View Document

15/01/1515 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MARCHIONESS SARAH GEORGINA MILFORD HAVEN

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED TINA MAREE KILMISTER-BLUE

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GURTH CLOTHIER / 02/09/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 05/08/2013

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR MICHAEL ALAN SPENCER

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED CHARLES PETER NIGEL FILMER

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED IPGL TRADING LTD CERTIFICATE ISSUED ON 22/03/11

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STEPHEN MORTON / 02/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 02/12/2009

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, C/O CITY INDEX, MOORGATE HALL, 155 MOORGATE, LONDON, EC2M 6XB

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BINKS

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WREFORD / 11/12/2008

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

02/03/072 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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