Date | Description |
2025-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES |
2025-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS PASHOS |
2024-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK CORVINO |
2024-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK CORVINO |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
2024-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-12-31 |
2023-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CORVINO / 22/02/2023 |
2023-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANK CORVINO / 22/02/2023 |
2023-03-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-07 |
update statutory_documents FIRST GAZETTE |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-06-06 |
update statutory_documents SECRETARY APPOINTED FRANK CORVINO |
2022-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN RALSTON |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHKUN CHADDA |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN RALSTON |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2022-02-11 |
update statutory_documents DIRECTOR APPOINTED DAVID WILLIAM MILLER |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL IRVINE MORTIMER |
2022-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-01 |
update statutory_documents ADOPT ARTICLES 19/01/2022 |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED CHRIS LEO PASHOS |
2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CURRY |
2021-09-07 |
update account_ref_month 10 => 12 |
2021-09-07 |
update accounts_next_due_date 2022-07-31 => 2022-09-30 |
2021-08-19 |
update statutory_documents CURREXT FROM 31/10/2021 TO 31/12/2021 |
2021-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHKUN DATTA CHADDA / 27/07/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-08 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
2020-12-22 |
update statutory_documents DIRECTOR APPOINTED FRANK CORVINO |
2020-12-22 |
update statutory_documents CESSATION OF SHKUN DATTA CHADDA AS A PSC |
2020-12-22 |
update statutory_documents CESSATION OF STEPHEN JONATHAN RALSTON AS A PSC |
2020-12-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/12/2020 |
2020-12-03 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019 |
2019-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019 |
2019-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHKUN DATTA CHADDA / 06/11/2019 |
2019-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN RALSTON / 06/11/2019 |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-23 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-14 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2017-11-28 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR CURRY |
2017-11-28 |
update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 260 |
2017-10-27 |
update statutory_documents ALTER ARTICLES 16/02/2017 |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-02-09 |
delete address 58 ST. KILDA ROAD EALING LONDON W13 9DE |
2017-02-09 |
insert address 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB |
2017-02-09 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-09 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-02-09 |
update registered_address |
2017-01-18 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2017 FROM
58 ST. KILDA ROAD
EALING
LONDON
W13 9DE |
2016-03-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-18 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-01-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update accounts_last_madeup_date 2014-03-31 => 2014-10-31 |
2015-06-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-13 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 58 ST. KILDA ROAD EALING LONDON ENGLAND W13 9DE |
2015-04-07 |
insert address 58 ST. KILDA ROAD EALING LONDON W13 9DE |
2015-04-07 |
update account_ref_month 3 => 10 |
2015-04-07 |
update accounts_next_due_date 2015-12-31 => 2015-07-31 |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-04-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-03-02 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 31/10/2014 |
2015-03-02 |
update statutory_documents 31/01/15 FULL LIST |
2015-02-24 |
update statutory_documents 05/11/14 STATEMENT OF CAPITAL GBP 200 |
2014-11-07 |
delete address 1 BEAUCHAMP COUNT VICTORS WAY BARNET LONDON EN5 5TZ |
2014-11-07 |
insert address 58 ST. KILDA ROAD EALING LONDON ENGLAND W13 9DE |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-12-31 |
2014-11-07 |
update registered_address |
2014-11-05 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN RALSTON |
2014-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS SHKUN DATTA CHADDA |
2014-10-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
1 BEAUCHAMP COUNT
VICTORS WAY
BARNET
LONDON
EN5 5TZ |
2014-10-07 |
insert company_previous_name SR HEOR LIMITED |
2014-10-07 |
update account_ref_month 1 => 3 |
2014-10-07 |
update name SR HEOR LIMITED => SIRIUS MARKET ACCESS LIMITED |
2014-09-30 |
update statutory_documents COMPANY NAME CHANGED SR HEOR LIMITED
CERTIFICATE ISSUED ON 30/09/14 |
2014-09-26 |
update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014 |
2014-03-08 |
delete address 1 BEAUCHAMP COUNT VICTORS WAY BARNET LONDON UNITED KINGDOM EN5 5TZ |
2014-03-08 |
insert address 1 BEAUCHAMP COUNT VICTORS WAY BARNET LONDON EN5 5TZ |
2014-03-08 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date null => 2014-01-31 |
2014-03-08 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents 31/01/14 FULL LIST |
2013-01-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |