S.I.A DEVELOPMENTS LTD

Company Documents

DateDescription
26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Termination of appointment of Moeen Ashraf as a director on 2023-11-01

View Document

04/12/234 December 2023 Notification of Jaspal Kumar as a person with significant control on 2023-11-01

View Document

04/12/234 December 2023 Cessation of Moeen Ashraf as a person with significant control on 2023-11-01

View Document

18/08/2318 August 2023 Registered office address changed from 143-145 Shenley Road Borehamwood WD6 1AH England to 128 City Road London EC1V 2NX on 2023-08-18

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG England to 143-145 Shenley Road Borehamwood WD6 1AH on 2023-02-13

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

30/03/2130 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS SMEEN ASHRAF

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ISMAT-ARA ASHRAF

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094596760003

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS ISMAT-ARA ASHRAF

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ISMAT-ARA ASHRAF

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MS ISMAT-ARA ASHRAF

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094596760002

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094596760001

View Document

25/11/1725 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094596760002

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094596760001

View Document

20/04/1620 April 2016 COMPANY NAME CHANGED HOTSPOT LONDON LTD CERTIFICATE ISSUED ON 20/04/16

View Document

07/04/167 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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