SIRIUS HOLDINGS

Company Documents

DateDescription
17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 01/10/2009

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 S366A DISP HOLDING AGM 10/11/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

25/02/0225 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 REDUCTION OF ISSUED CAPITAL 20/12/95

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/9520 December 1995 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/12/9520 December 1995 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/12/9520 December 1995 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/12/9520 December 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/02/958 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 CONSENT TO VARY SHARE RIGHTS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/09/9316 September 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/04/9214 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 US$ NC 136847000/148847000 19/12/91

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 SHARES AGREEMENT OTC

View Document

07/11/917 November 1991 NC INC ALREADY ADJUSTED 19/03/90

View Document

07/11/917 November 1991 NC INC ALREADY ADJUSTED 19/03/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 NC INC ALREADY ADJUSTED 19/03/90

View Document

01/08/901 August 1990 US$ NC 0/142100000 19

View Document

01/08/901 August 1990 £ NC 4000000/12000000 19/

View Document

27/07/9027 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9019 January 1990 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