SIRIUS B LTD
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Confirmation statement made on 2024-10-23 with updates |
23/10/2423 October 2024 | Change of details for Mr Sven Cassian Augustus Gray as a person with significant control on 2024-10-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/12/2316 December 2023 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ England to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-16 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-23 with updates |
24/10/2224 October 2022 | Change of details for Mr Sven Cassian Augustus Gray as a person with significant control on 2022-07-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/07/1724 July 2017 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 22 NEW STREET CHIPPING NORTON OXFORDSHIRE OX7 5LJ |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/10/1528 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD |
05/11/135 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
30/10/1330 October 2013 | DISS40 (DISS40(SOAD)) |
29/10/1329 October 2013 | FIRST GAZETTE |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 88 CRAWFORD STREET LONDON W1H 2EJ |
03/08/113 August 2011 | APPOINTMENT TERMINATED, SECRETARY LEO HARRISON |
13/01/1113 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
07/01/107 January 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SVEN CASSIAN AUGUSTUS GRAY / 23/10/2009 |
01/12/091 December 2009 | FIRST GAZETTE |
27/10/0827 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 88-90 CRAWFORD STREET LONDON W1H 2EJ |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/08/085 August 2008 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/10/0712 October 2007 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
24/03/0524 March 2005 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | 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