SIREN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Change of details for Siren Design Holdings Limited as a person with significant control on 2025-09-24 |
24/09/2524 September 2025 New | Registered office address changed from 45 Broadwick Street London W1F 9QW United Kingdom to 58 Wardour Street London W1D 4JQ on 2025-09-24 |
07/05/257 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/12/245 December 2024 | Appointment of Roderick James Smith as a director on 2024-12-05 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Current accounting period shortened from 2024-04-30 to 2023-12-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-10-31 with updates |
16/11/2316 November 2023 | Statement of capital on 2023-09-28 |
24/10/2324 October 2023 | Memorandum and Articles of Association |
24/10/2324 October 2023 | Particulars of variation of rights attached to shares |
24/10/2324 October 2023 | Change of share class name or designation |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-04-30 |
02/10/232 October 2023 | Cessation of Matthew Stewart Kerswill Nimmo as a person with significant control on 2023-09-28 |
02/10/232 October 2023 | Termination of appointment of Matthew Stewart Kerswill Nimmo as a director on 2023-09-28 |
02/10/232 October 2023 | Notification of Siren Design Holdings Limited as a person with significant control on 2023-09-28 |
01/08/231 August 2023 | Appointment of Rachel Aimee Williams as a director on 2023-07-21 |
01/08/231 August 2023 | Appointment of Mr Simon Paul Kensington as a director on 2023-07-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/12/2213 December 2022 | Purchase of own shares. Shares purchased into treasury: |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Resolutions |
04/11/224 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-04-30 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-04-30 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/07/2013 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
03/10/193 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/11/182 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
19/10/1819 October 2018 | ADOPT ARTICLES 05/09/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/11/176 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEWART KERSWILL NIMMO / 06/04/2016 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
08/02/168 February 2016 | ADOPT ARTICLES 04/12/2015 |
08/02/168 February 2016 | 04/12/15 STATEMENT OF CAPITAL GBP 1195.66 |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAWKINS |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, SECRETARY ROBERT HAWKINS |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/10/1519 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/10/1329 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/11/1219 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 55 GREEK STREET LONDON W1D 3DT |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/10/1119 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/11/101 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART KERSWILL NIMMO / 09/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAWKINS / 09/11/2009 |
13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HAWKINS / 09/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BIRCHALL / 09/11/2009 |
10/11/0910 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
06/10/096 October 2009 | SECRETARY APPOINTED ROBERT HAWKINS |
17/08/0917 August 2009 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY CATHERALL |
17/08/0917 August 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES HENDERSON |
17/08/0917 August 2009 | APPOINTMENT TERMINATED SECRETARY TIMOTHY CATHERALL |
19/02/0919 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
22/01/0922 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CATHERALL / 01/01/2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BIRCHALL / 27/11/2007 |
13/08/0813 August 2008 | GBP IC 2001/1955.36 24/06/08 GBP SR [email protected]=45.64 |
13/08/0813 August 2008 | SHARE AGREEMENT OTC |
13/08/0813 August 2008 | SHARE AGREEMENT OTC |
28/07/0828 July 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/06/0810 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/04/0816 April 2008 | CURRSHO FROM 31/10/2008 TO 30/04/2008 |
15/04/0815 April 2008 | COMPANY NAME CHANGED KATA INCORPORATED LIMITED CERTIFICATE ISSUED ON 19/04/08 |
30/11/0730 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/11/0730 November 2007 | NEW DIRECTOR APPOINTED |
30/11/0730 November 2007 | NEW DIRECTOR APPOINTED |
30/11/0730 November 2007 | NEW DIRECTOR APPOINTED |
30/11/0730 November 2007 | NEW DIRECTOR APPOINTED |
18/10/0718 October 2007 | 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