SIRKKA NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2023-09-29

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Registered office address changed from 83 Victoria Street 83 Victoria Street London SW1H 0HW England to 83 Victoria Street London SW1H 0HW on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from First Floor 144-146 King's Cross Road London WC1X 9DU England to 83 Victoria Street 83 Victoria Street London SW1H 0HW on 2024-08-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Current accounting period shortened from 2024-08-31 to 2024-07-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/02/2424 February 2024 Appointment of Professor Christopher Martin Nutting as a director on 2024-02-12

View Document

12/12/2312 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Sub-division of shares on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-05-31

View Document

04/02/224 February 2022 Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to First Floor 144-146 King's Cross Road London WC1X 9DU on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Second filing of a statement of capital following an allotment of shares on 2019-05-31

View Document

27/10/2127 October 2021 Court order

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-02-24 with updates

View Document

17/03/2117 March 2021 Second filing of Confirmation Statement dated 2020-02-24

View Document

26/02/2126 February 2021 Second filing of Confirmation Statement dated 2020-02-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 Consolidation of shares on 2020-11-06

View Document

10/12/2010 December 2020 Second filing of a statement of capital following an allotment of shares on 2019-05-31

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM COMPASS HOUSE VISION PARK, CHIVERS WAY HISTON CAMBRIDGE CB24 9AD ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES WILLIAMS

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/09/1912 September 2019 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 ADOPT ARTICLES 15/05/2019

View Document

03/06/193 June 2019 Statement of capital following an allotment of shares on 2019-05-31

View Document

03/06/193 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 100

View Document

02/05/192 May 2019 ADOPT ARTICLES 17/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LIN MERILYN LI-WILLIAMS / 05/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WILLIAMS / 05/04/2019

View Document

05/04/195 April 2019 SAIL ADDRESS CREATED

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM THORPE HOUSE 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL UNITED KINGDOM

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH ENGLAND

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LIN MERILYN LIN-WILLIAMS / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIN MERILYN LIN-WILLIAMS / 01/03/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR NICHOLAS CHARLES WILLIAMS

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIN MERILYN LIN-WILLIAMS

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS LIN MERILYN LIN-WILLIAMS

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED BIXDON TRADING LIMITED CERTIFICATE ISSUED ON 26/10/18

View Document

22/10/1822 October 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information