SIROTA CONSULTING UK LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/06/2516 June 2025 Return of final meeting in a members' voluntary winding up

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

23/08/2323 August 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

01/07/211 July 2021 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-07-01

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Declaration of solvency

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

24/05/1824 May 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

05/10/175 October 2017 SECRETARY APPOINTED MS SALLIE ELLIS

View Document

24/08/1724 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

04/08/174 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM ONE CHRISTCHURCH WAY WOKING SURREY GU21 6JG UNITED KINGDOM

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MS LAURA JANE MCKIM

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSH & MCLENNAN COMPANIES, INC.

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

01/08/171 August 2017 CESSATION OF JOHN NICHOLAS STARRITT AS A PSC

View Document

13/06/1713 June 2017 SAIL ADDRESS CREATED

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM PREMIER HOUSE 15-19 CHURCH STREET WEST WOKING SURREY GU21 6JD

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045714930002

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEWIS GARRAD

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MALLOZZI

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELTZER

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STARRITT

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL MELTZER

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER SIMON PAUL JOHNSON

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR MARK JAMES HAMILTON QUINN

View Document

06/01/176 January 2017 ADOPT ARTICLES 02/12/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KLEIN

View Document

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045714930002

View Document

29/10/1429 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS STARRITT / 30/10/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR LEWIS GARRAD

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR JOHN MALLOZZI

View Document

10/11/1110 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALLAN KLEIN / 05/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IRWIN MELTZER / 05/11/2009

View Document

06/11/096 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SHERMAN

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM SURREY TECHNOLOGY CENTRE 40 OCLAM ROAD GUILDFORD SURREY GU2 7YG

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 SHARES AGREEMENT OTC

View Document

08/08/038 August 2003 S366A DISP HOLDING AGM 22/07/03

View Document

08/08/038 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 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