SIREN DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewChange of details for Siren Design Holdings Limited as a person with significant control on 2025-09-24

View Document

24/09/2524 September 2025 NewRegistered office address changed from 45 Broadwick Street London W1F 9QW United Kingdom to 58 Wardour Street London W1D 4JQ on 2025-09-24

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Appointment of Roderick James Smith as a director on 2024-12-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

16/11/2316 November 2023 Statement of capital on 2023-09-28

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Particulars of variation of rights attached to shares

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Cessation of Matthew Stewart Kerswill Nimmo as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Termination of appointment of Matthew Stewart Kerswill Nimmo as a director on 2023-09-28

View Document

02/10/232 October 2023 Notification of Siren Design Holdings Limited as a person with significant control on 2023-09-28

View Document

01/08/231 August 2023 Appointment of Rachel Aimee Williams as a director on 2023-07-21

View Document

01/08/231 August 2023 Appointment of Mr Simon Paul Kensington as a director on 2023-07-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/12/2213 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Registered office address changed from 33-34 Great Pulteney Street London W1F 9NP to 45 Broadwick Street London W1F 9QW on 2022-10-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 ADOPT ARTICLES 05/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/11/176 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEWART KERSWILL NIMMO / 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/168 February 2016 ADOPT ARTICLES 04/12/2015

View Document

08/02/168 February 2016 04/12/15 STATEMENT OF CAPITAL GBP 1195.66

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWKINS

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HAWKINS

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 55 GREEK STREET LONDON W1D 3DT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/10/1119 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART KERSWILL NIMMO / 09/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAWKINS / 09/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HAWKINS / 09/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BIRCHALL / 09/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY APPOINTED ROBERT HAWKINS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CATHERALL

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HENDERSON

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY CATHERALL

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CATHERALL / 01/01/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BIRCHALL / 27/11/2007

View Document

13/08/0813 August 2008 GBP IC 2001/1955.36 24/06/08 GBP SR [email protected]=45.64

View Document

13/08/0813 August 2008 SHARE AGREEMENT OTC

View Document

13/08/0813 August 2008 SHARE AGREEMENT OTC

View Document

28/07/0828 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 CURRSHO FROM 31/10/2008 TO 30/04/2008

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED KATA INCORPORATED LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

30/11/0730 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 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