SIRIUS MARKET ACCESS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Resolutions |
25/06/2525 June 2025 New | Appointment of a voluntary liquidator |
25/06/2525 June 2025 New | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to C/O Rrs Department S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-25 |
25/06/2525 June 2025 New | Declaration of solvency |
12/06/2512 June 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with updates |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
13/02/2513 February 2025 | Termination of appointment of Chris Leo Pashos as a director on 2024-12-31 |
23/07/2423 July 2024 | Termination of appointment of Frank Corvino as a secretary on 2024-03-06 |
23/07/2423 July 2024 | Termination of appointment of Frank Corvino as a director on 2024-03-06 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
10/01/2410 January 2024 | Accounts for a small company made up to 2022-12-31 |
21/07/2321 July 2023 | Accounts for a small company made up to 2021-12-31 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Secretary's details changed for Frank Corvino on 2023-02-22 |
08/03/238 March 2023 | Director's details changed for Mr Frank Corvino on 2023-02-22 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
11/02/2211 February 2022 | Appointment of David William Miller as a director on 2022-01-25 |
04/02/224 February 2022 | Appointment of Mr Michael Irvine Mortimer as a director on 2022-01-25 |
01/02/221 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
31/01/2231 January 2022 | Appointment of Chris Leo Pashos as a director on 2022-01-25 |
08/10/218 October 2021 | Termination of appointment of Alistair Curry as a director on 2021-08-12 |
02/08/212 August 2021 | Director's details changed for Mrs Shkun Datta Chadda on 2021-07-27 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
22/12/2022 December 2020 | DIRECTOR APPOINTED FRANK CORVINO |
22/12/2022 December 2020 | NOTIFICATION OF PSC STATEMENT ON 02/12/2020 |
22/12/2022 December 2020 | CESSATION OF SHKUN DATTA CHADDA AS A PSC |
22/12/2022 December 2020 | CESSATION OF STEPHEN JONATHAN RALSTON AS A PSC |
03/12/203 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019 |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019 |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHKUN DATTA CHADDA / 06/11/2019 |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
23/01/1923 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
28/11/1728 November 2017 | DIRECTOR APPOINTED MR ALISTAIR CURRY |
28/11/1728 November 2017 | 01/11/17 STATEMENT OF CAPITAL GBP 260 |
27/10/1727 October 2017 | ALTER ARTICLES 16/02/2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 58 ST. KILDA ROAD EALING LONDON W13 9DE |
18/02/1618 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/03/152 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
02/03/152 March 2015 | PREVSHO FROM 31/03/2015 TO 31/10/2014 |
24/02/1524 February 2015 | 05/11/14 STATEMENT OF CAPITAL GBP 200 |
05/11/145 November 2014 | SECRETARY APPOINTED MR STEPHEN RALSTON |
04/11/144 November 2014 | DIRECTOR APPOINTED MRS SHKUN DATTA CHADDA |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 1 BEAUCHAMP COUNT VICTORS WAY BARNET LONDON EN5 5TZ |
30/09/1430 September 2014 | COMPANY NAME CHANGED SR HEOR LIMITED CERTIFICATE ISSUED ON 30/09/14 |
26/09/1426 September 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1331 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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