Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
2022-09-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-08-30 |
update statutory_documents DIRECTOR APPOINTED MR HALIL CEM KARAKAS |
2022-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN GONZALEZ SERNA |
2022-08-07 |
update num_mort_outstanding 1 => 0 |
2022-08-07 |
update num_mort_satisfied 1 => 2 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038644070002 |
2022-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIS ANGEL LOPEZ |
2022-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
2020-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038644070002 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARFLEET |
2020-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIRO FOODS S.A. / 26/04/2017 |
2020-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
2019-10-14 |
update statutory_documents DIRECTOR APPOINTED MR JUAN MANUEL GONZALEZ SERNA |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFONSO MATIA |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORENZA TAPIA |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUT ARANDA CARMONA |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-27 |
update statutory_documents 27/05/19 STATEMENT OF CAPITAL GBP 107705076 |
2019-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
2018-11-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-11-15 |
update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 44205076 |
2018-11-07 |
delete address UNIT 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE |
2018-11-07 |
insert address CEREALTO WORKSOP CLAYLANDS AVENUE WORKSOP NOTTINGHAMSHIRE ENGLAND S81 7BQ |
2018-11-07 |
update registered_address |
2018-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM
UNIT 12 NORTHFIELDS PROSPECT
PUTNEY BRIDGE ROAD
LONDON
SW18 1PE |
2018-08-17 |
update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 36205076 |
2018-07-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-07 |
update account_category SMALL => FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038644070001 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
2017-08-07 |
update statutory_documents 23/06/17 STATEMENT OF CAPITAL GBP 26205076 |
2017-07-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-07 |
insert company_previous_name SIRO (UK) LTD |
2017-05-07 |
update account_category FULL => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-07 |
update name SIRO (UK) LTD => CEREALTO UK LIMITED |
2017-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-04-06 |
update statutory_documents COMPANY NAME CHANGED SIRO (UK) LTD
CERTIFICATE ISSUED ON 06/04/17 |
2017-04-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-01-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-03 |
update statutory_documents 29/12/16 STATEMENT OF CAPITAL GBP 16705076 |
2016-12-19 |
update statutory_documents DIRECTOR APPOINTED MS LORENZA BAJO TAPIA |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MR ALFONSO ARROYO MATIA |
2016-08-07 |
update num_mort_charges 0 => 1 |
2016-08-07 |
update num_mort_outstanding 0 => 1 |
2016-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038644070001 |
2016-06-07 |
update statutory_documents 29/04/16 STATEMENT OF CAPITAL GBP 13705076 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-02-01 |
update statutory_documents 29/01/16 STATEMENT OF CAPITAL GBP 11205076 |
2016-01-28 |
update statutory_documents DIRECTOR APPOINTED MS RUT ARANDA CARMONA |
2016-01-08 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-01-08 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-12-16 |
update statutory_documents 20/11/15 FULL LIST |
2015-10-29 |
update statutory_documents 08/10/15 STATEMENT OF CAPITAL GBP 6205076 |
2015-06-09 |
update account_category SMALL => FULL |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN GONZALEZ SERNA |
2015-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HARFLEET |
2015-01-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-01-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-12-17 |
update statutory_documents 20/11/14 FULL LIST |
2014-05-07 |
update account_category FULL => SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARFLEET |
2014-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HARFLEET |
2014-01-07 |
delete address UNIT 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON UNITED KINGDOM SW18 1PE |
2014-01-07 |
insert address UNIT 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-01-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2014-01-06 |
update statutory_documents RESTRICTION ON AUTH CAP 17/12/2013 |
2014-01-06 |
update statutory_documents 17/12/13 STATEMENT OF CAPITAL GBP 705076 |
2013-12-23 |
update statutory_documents 20/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-20 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-11-22 |
update statutory_documents 20/11/12 FULL LIST |
2012-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-21 |
update statutory_documents 14/11/11 FULL LIST |
2011-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-23 |
update statutory_documents 14/11/10 FULL LIST |
2010-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
12 NORTHFIELDS PROSPECT
BUSINESS CEN, NORTHFIELDS
LONDON
SW18 1PE |
2009-11-23 |
update statutory_documents 14/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUAN MANUEL GONZALEZ SERNA / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUIS ANGEL LOPEZ / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HARFLEET / 23/11/2009 |
2009-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-03-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
2000-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-04 |
update statutory_documents SECRETARY RESIGNED |
1999-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |