SIRIUS ALPHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Niraj Shah as a director on 2025-03-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Director's details changed for Ms Khushi Kukadia on 2023-10-26

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/10/2327 October 2023 Change of details for Ms Khushi Kukadia as a person with significant control on 2023-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

02/02/222 February 2022 Second filing of Confirmation Statement dated 2021-10-25

View Document

02/02/222 February 2022 Change of share class name or designation

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MS KHUSHI KUKADIA / 31/08/2016

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

06/11/196 November 2019 CESSATION OF NIRAJ SHAH AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/10/2016

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MS KHUSHI KUKADIA / 05/03/2018

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / NIRAJ SHAH / 05/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIRAJ SHAH / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KHUSHI KUKADIA / 05/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 25/10/17 Statement of Capital gbp 10

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / NIRAJ SHAH / 07/12/2015

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KHUSHI KUKADIA / 07/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

03/11/153 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

25/10/1325 October 2013 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