SIROFLEX LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

01/08/241 August 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

08/12/218 December 2021 Appointment of Mr Xavier Jean Joseph Durand-Delacre as a director on 2021-11-29

View Document

08/12/218 December 2021 Termination of appointment of Fernando Accioly Menezes as a director on 2021-10-28

View Document

08/12/218 December 2021 Termination of appointment of Jon Herve Roger Michot as a director on 2021-11-09

View Document

08/12/218 December 2021 Appointment of Ms Karen Maria Kane as a director on 2021-11-29

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR SEBASTIEN L-ARVOR

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PLUNTZ

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 ADOPT ARTICLES 22/02/2018

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR FRANCOIS MARIE MICHEL PLUNTZ

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEN BRAVEN HOLDING BV

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE PERRY

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS FRÉDÉRIQUE MARIE-PIERRE LEPINAY

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR GARY JONATHAN DEE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028316990006

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028316990006

View Document

23/01/1423 January 2014 COMPANY BUSINESS 17/01/2014

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/126 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD JANSEN

View Document

11/04/1211 April 2012 CORPORATE DIRECTOR APPOINTED DEN BRAVEN HOLDING BV

View Document

01/08/111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DEN BRAVEN

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PERRY / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JANSEN / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS DEN BRAVEN / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT PERRY / 31/05/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT PERRY / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATES / 31/05/2010

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR WIM DEN BRAVEN

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: UNITS C & D CASTLEFIELD INDUSTRIAL ESTATE BINGLEY WEST YORKSHIRE

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/12/9421 December 1994 NC INC ALREADY ADJUSTED 24/03/94

View Document

14/12/9414 December 1994 £ NC 100/125000 24/03/94

View Document

14/12/9414 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: PO BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS,LS1 1HQ

View Document

04/03/944 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/9317 November 1993 COMPANY NAME CHANGED VALLANCE & CO LIMITED CERTIFICATE ISSUED ON 17/11/93

View Document

19/08/9319 August 1993 COMPANY NAME CHANGED SOVCO 519 LIMITED CERTIFICATE ISSUED ON 19/08/93

View Document

30/06/9330 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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