SIARAM LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Change of details for Miss Jesse Dawn Marais as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Mr Grant Edward Marais as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Mrs Mandy Marais as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Sean Marais as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Sean Marais on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Grant Edward Marais on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Miss Jesse Dawn Marais on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mrs Mandy Marais on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Grant Edward Marais on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Miss Jesse Dawn Marais on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Sean Marais as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Miss Jesse Dawn Marais as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mrs Mandy Marais as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Grant Edward Marais as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 47 Worminghall Road Oakley Aylesbury Buckinghamshire HP18 9QU England to The Old Brewery 1 Church Road Hilmarton Calne Wiltshire SN11 8SD on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Sean Marais on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mrs Mandy Marais on 2024-07-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

05/01/245 January 2024 Cessation of Brandon Lee Marais as a person with significant control on 2023-01-12

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Sean Marais on 2023-01-02

View Document

10/01/2310 January 2023 Termination of appointment of Brandon Lee Marais as a director on 2022-05-16

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

06/01/226 January 2022 Notification of Brandon Lee Marais as a person with significant control on 2021-05-03

View Document

06/01/226 January 2022 Notification of Jesse Dawn Marais as a person with significant control on 2021-05-03

View Document

06/01/226 January 2022 Notification of Mandy Marais as a person with significant control on 2021-05-03

View Document

06/01/226 January 2022 Notification of Grant Edward Marais as a person with significant control on 2021-05-03

View Document

06/01/226 January 2022 Notification of Sean Marais as a person with significant control on 2021-05-03

View Document

11/10/2111 October 2021 Registered office address changed from 17 Winter Gardens Way Winter Gardens Way Banbury Oxfordshire OX16 1UX England to 47 Worminghall Road Oakley Aylesbury Buckinghamshire HP18 9QU on 2021-10-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/194 January 2019 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