SIRIO TECHNOLOGIES LTD.

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-09-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/01/2013 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR FLAVIO LEPORI

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR VERSOS DIRECTORS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/04/189 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED TRANSWORLD INDUSTRIAL TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 30/08/17

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAVIO LEPORI

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

18/08/1718 August 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 180-186 KING'S CROSS ROAD LONDON WC1X 9DE ENGLAND

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

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

View Accounts

19/09/1319 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY REGENT CORPORATE SECRETARIES LTD

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR RICHARD PETER HAZZARD

View Document

29/04/1329 April 2013 CORPORATE DIRECTOR APPOINTED VERSOS DIRECTORS LIMITED

View Document

29/04/1329 April 2013 CORPORATE SECRETARY APPOINTED VERSOS SECRETARIES LIMITED

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM SUITE 66, 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAPPA DIRECTORS LIMITED

View Document

04/12/094 December 2009 CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED ECKHORNE LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/09/035 September 2003 S80A AUTH TO ALLOT SEC 08/08/03

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

08/08/038 August 2003 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