SIRMA TECH LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

02/12/242 December 2024 Certificate of change of name

View Document

29/08/2429 August 2024 Notification of a person with significant control statement

View Document

21/08/2421 August 2024 Cessation of Sally Gouttebroze as a person with significant control on 2024-08-21

View Document

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

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

12/05/2312 May 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Appointment of Mr John Francis Schlesinger as a director on 2023-01-24

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MR MOMCHILL ZAREV

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY SALLY GOUTTEBROZE

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

15/08/1415 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 102

View Document

18/03/1418 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 102

View Document

10/03/1410 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 49

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE HENRI GOUTTEBROZE / 03/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/08/122 August 2012 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