SIRIUS RESOURCES LIMITED

Company Documents

DateDescription
23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/2016 June 2020 APPLICATION FOR STRIKING-OFF

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / SIRIUS MINERALS HOLDINGS LTD / 31/05/2020

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KING

View Document

01/06/201 June 2020 CORPORATE SECRETARY APPOINTED ANGLO AMERICAN CORPORATE SECRETARY LIMITED

View Document

01/06/201 June 2020 DIRECTOR APPOINTED ELAINE KLONARIDES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MRS CLARE ELIZABETH DAVAGE

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 3RD FLOOR GREENER HOUSE 68 HAYMARKET LONDON SW1Y 4RF

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL FRASER / 19/02/2019

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 DIRECTOR APPOINTED MR THOMAS JAY STALEY

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR JASON MURRAY

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MR NICHOLAS ANTHONY KING

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY JASPREET SEMBI

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL FRASER / 26/06/2012

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR JASON HENRY MURRAY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP UNITED KINGDOM

View Document

16/05/1116 May 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MISS JASPREET SEMBI

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

09/02/119 February 2011 DIRECTOR APPOINTED CHRISTOPHER NEIL FRASER

View Document

08/02/118 February 2011 DIRECTOR APPOINTED ANDREW MARK LINDSAY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'DELL POULDEN

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DYNAMICS 24 LTD


  • 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