SIRIUS MARKET ACCESS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewResolutions

View Document

25/06/2525 June 2025 NewAppointment of a voluntary liquidator

View Document

25/06/2525 June 2025 NewRegistered 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

View Document

25/06/2525 June 2025 NewDeclaration of solvency

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Chris Leo Pashos as a director on 2024-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Frank Corvino as a secretary on 2024-03-06

View Document

23/07/2423 July 2024 Termination of appointment of Frank Corvino as a director on 2024-03-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Secretary's details changed for Frank Corvino on 2023-02-22

View Document

08/03/238 March 2023 Director's details changed for Mr Frank Corvino on 2023-02-22

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/02/2211 February 2022 Appointment of David William Miller as a director on 2022-01-25

View Document

04/02/224 February 2022 Appointment of Mr Michael Irvine Mortimer as a director on 2022-01-25

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

31/01/2231 January 2022 Appointment of Chris Leo Pashos as a director on 2022-01-25

View Document

08/10/218 October 2021 Termination of appointment of Alistair Curry as a director on 2021-08-12

View Document

02/08/212 August 2021 Director's details changed for Mrs Shkun Datta Chadda on 2021-07-27

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED FRANK CORVINO

View Document

22/12/2022 December 2020 NOTIFICATION OF PSC STATEMENT ON 02/12/2020

View Document

22/12/2022 December 2020 CESSATION OF SHKUN DATTA CHADDA AS A PSC

View Document

22/12/2022 December 2020 CESSATION OF STEPHEN JONATHAN RALSTON AS A PSC

View Document

03/12/203 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHKUN DATTA CHADDA / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/01/1923 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR ALISTAIR CURRY

View Document

28/11/1728 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 260

View Document

27/10/1727 October 2017 ALTER ARTICLES 16/02/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 58 ST. KILDA ROAD EALING LONDON W13 9DE

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

24/02/1524 February 2015 05/11/14 STATEMENT OF CAPITAL GBP 200

View Document

05/11/145 November 2014 SECRETARY APPOINTED MR STEPHEN RALSTON

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS SHKUN DATTA CHADDA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 1 BEAUCHAMP COUNT VICTORS WAY BARNET LONDON EN5 5TZ

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED SR HEOR LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

26/09/1426 September 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information