SIRIN - History of Changes


DateDescription
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
2024-03-26 delete source_ip 104.129.134.78
2024-03-26 insert source_ip 104.129.134.19
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-18 delete source_ip 198.144.150.189
2022-05-18 insert source_ip 104.129.134.78
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-19 delete address Office 2, 2 Lansdowne Row, London W1J 6HL, UK
2018-10-19 insert address 5 Francis Court, Rutland Way, Ryhall, Rutland PE9 4ES
2018-10-07 delete address OFFICE 2 2 LANSDOWNE ROW LONDON ENGLAND W1J 6HL
2018-10-07 insert address 5 FRANCIS COURT RUTLAND WAY RYHALL RUTLAND UNITED KINGDOM PE9 4ES
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-10-07 update registered_address
2018-09-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM OFFICE 2 2 LANSDOWNE ROW LONDON W1J 6HL ENGLAND
2018-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL ZAITSEV / 08/08/2018
2018-05-11 delete address 2 OFFICE 2 2 LANSDOWNE ROW LONDON ENGLAND W1J 6HL
2018-05-11 delete sic_code 47781 - Retail sale in commercial art galleries
2018-05-11 delete sic_code 95110 - Repair of computers and peripheral equipment
2018-05-11 insert address OFFICE 2 2 LANSDOWNE ROW LONDON ENGLAND W1J 6HL
2018-05-11 insert sic_code 62012 - Business and domestic software development
2018-05-11 update registered_address
2018-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 2 OFFICE 2 2 LANSDOWNE ROW LONDON W1J 6HL ENGLAND
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-01-07 delete address 15 GUN WHARF 124 WAPPING HIGH STREET LONDON ENGLAND E1W 2NJ
2018-01-07 insert address 2 OFFICE 2 2 LANSDOWNE ROW LONDON ENGLAND W1J 6HL
2018-01-07 update registered_address
2017-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 15 GUN WHARF 124 WAPPING HIGH STREET LONDON E1W 2NJ ENGLAND
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-08 delete address 2 LANSDOWNE ROW OFFICE 2 LONDON ENGLAND W1J 6HL
2017-06-08 insert address 15 GUN WHARF 124 WAPPING HIGH STREET LONDON ENGLAND E1W 2NJ
2017-06-08 update registered_address
2017-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 2 LANSDOWNE ROW OFFICE 2 LONDON W1J 6HL ENGLAND
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-09-30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-10-31
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-17 delete address Hay Hill Gallery, 35 Baker Street, London W1U 8EN, UK
2016-09-17 delete registration_number 04018628
2016-09-17 delete vat GB 167 3717 84
2016-09-17 insert address Office 2, 2 Lansdowne Row, London W1J 6HL, UK
2016-09-17 insert phone +44 (0) 78 0284 7571
2016-09-08 delete address 35 BAKER STREET LONDON W1U 8EN
2016-09-08 insert address 2 LANSDOWNE ROW OFFICE 2 LONDON ENGLAND W1J 6HL
2016-09-08 update registered_address
2016-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 35 BAKER STREET LONDON W1U 8EN
2016-06-08 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-08 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-14 update statutory_documents 19/04/16 FULL LIST
2016-04-03 delete source_ip 198.144.150.111
2016-04-03 insert source_ip 198.144.150.189
2015-10-12 delete alias Sirin Limited
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-17 insert registration_number 04018628
2015-06-17 insert vat GB 167 3717 84
2015-06-09 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-09 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-15 update statutory_documents 19/04/15 FULL LIST
2014-12-07 update person_description Hay Hill => Hay Hill
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 delete source_ip 69.90.67.111
2014-09-23 insert source_ip 198.144.150.111
2014-06-07 delete address 35 BAKER STREET LONDON ENGLAND W1U 8EN
2014-06-07 insert address 35 BAKER STREET LONDON W1U 8EN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 LANSDOWNE ROW OFFICE 2 LONDON W1J 6HL ENGLAND
2014-05-09 update statutory_documents 19/04/14 FULL LIST
2013-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KSENIA ZAITSEVA
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 delete address Office 2, 2 Lansdowne Row, London W1J 6HL
2013-10-02 delete address Office 2, 2 Lansdowne Row, London W1J 6HL, UK
2013-10-02 insert address 35 Baker Street, London W1U 8EN
2013-10-02 insert address Hay Hill Gallery 35 Baker Street, London W1U 8EN
2013-10-02 insert address Hay Hill Gallery, 35 Baker Street, London W1U 8EN, UK
2013-10-02 insert phone +44 (0) 20 7486 6006
2013-10-02 insert phone +44 (0) 20 7935 5315
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 delete address OFFICE 2 2 LANSDOWNE ROW MAYFAIR LONDON UNITED KINGDOM W1J 6HL
2013-09-06 insert address 35 BAKER STREET LONDON ENGLAND W1U 8EN
2013-09-06 update registered_address
2013-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2013 FROM OFFICE 2 2 LANSDOWNE ROW MAYFAIR LONDON W1J 6HL UNITED KINGDOM
2013-06-26 insert sic_code 47781 - Retail sale in commercial art galleries
2013-06-26 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-25 update num_mort_outstanding 1 => 0
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-23 delete address 5A CORK STREET MAYFAIR LONDON UNITED KINGDOM W1S 3NY
2013-06-23 insert address OFFICE 2 2 LANSDOWNE ROW MAYFAIR LONDON UNITED KINGDOM W1J 6HL
2013-06-23 update registered_address
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
2013-06-19 update website_status ServerDown => OK
2013-05-18 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 5A CORK STREET LONDON W1S 3NY UNITED KINGDOM
2013-05-16 update statutory_documents 19/04/13 FULL LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-18 update statutory_documents SECRETARY APPOINTED MR MIKHAIL ZAITSEV
2013-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TATIANA ZAITSEVA
2013-02-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TATIANA ZAITSEVA
2013-02-05 update description
2013-01-21 delete address Hay Hill Gallery 5a Cork Street, London W1S 3NY, UK
2013-01-21 delete alias Sirin Ltd
2013-01-21 delete fax +44 (0)20 7439 2299
2013-01-21 delete phone +44 (0)20 7439 1001
2012-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 5A CORK STREET MAYFAIR LONDON W1S 3NY UNITED KINGDOM
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-21 update statutory_documents 19/04/12 FULL LIST
2012-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 23 CORK STREET MAYFAIR LONDON W1S 3NJ UNITED KINGDOM
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 19/04/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents SAIL ADDRESS CREATED
2010-05-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-17 update statutory_documents DIRECTOR APPOINTED MISS KSENIA ZAITSEVA
2010-05-17 update statutory_documents 19/04/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TATIANA ZAITSEVA / 19/04/2010
2010-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TATIANA ZAITSEVA / 19/04/2010
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TATIANA ZAITSEVA / 15/10/2008
2009-06-02 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL ZAITSEV / 15/10/2008
2009-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM FLAT 2 13 WARWICK WAY LONDON SW1V 1QT
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 13 FLAT 2 WARWICK WAY LONDON SW1V 1QT UNITED KINGDOM
2008-05-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TATIANA ZAITSEVA / 19/11/2007
2008-05-09 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 11B HAY HILL MAYFAIR LONDON W1J 6DL
2008-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL ZAITSEV / 19/11/2007
2007-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-08 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-10 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-23 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-05 update statutory_documents NEW SECRETARY APPOINTED
2005-05-04 update statutory_documents DIRECTOR RESIGNED
2005-05-04 update statutory_documents DIRECTOR RESIGNED
2005-05-04 update statutory_documents SECRETARY RESIGNED
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-10 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-01 update statutory_documents SECRETARY RESIGNED
2003-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-11 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-19 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-11 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-28 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-05-19 update statutory_documents RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-26 update statutory_documents £ NC 50000/300000 19/04/99
1999-04-26 update statutory_documents NC INC ALREADY ADJUSTED 19/04/99
1998-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-22 update statutory_documents RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1997-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-28 update statutory_documents RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/97 FROM: SUITE 4 +9 PARK STREET LONDON W1Y 3RJ
1997-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-28 update statutory_documents £ NC 100/50000 21/05/96
1996-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-28 update statutory_documents NC INC ALREADY ADJUSTED 21/05/96
1996-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 40 TOWER HILL LONDON EC3N 4BB
1996-04-16 update statutory_documents SECRETARY RESIGNED
1996-04-16 update statutory_documents RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1995-05-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-05-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-16 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-16 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION