SIRIUS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | Application to strike the company off the register |
04/04/244 April 2024 | Micro company accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/05/2310 May 2023 | Micro company accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-10-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
10/11/2110 November 2021 | Change of details for Mrs Lynne Letitia Stone as a person with significant control on 2021-11-08 |
10/11/2110 November 2021 | Termination of appointment of Thomas Henry Stone as a director on 2021-11-08 |
10/11/2110 November 2021 | Cessation of Thomas Henry Stone as a person with significant control on 2021-11-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
17/03/1617 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
20/11/1520 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/12/116 December 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | DIRECTOR APPOINTED MRS LYNNE LETITIA STONE |
29/10/1029 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY STONE / 03/10/2009 |
02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 131 ALMNERS ROAD LYNE SURREY UT16 0BJ |
02/11/092 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | SECRETARY RESIGNED |
10/11/0310 November 2003 | DIRECTOR RESIGNED |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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