- Company Overview for SIJOTO (03526053)
- Filing history for SIJOTO (03526053)
- People for SIJOTO (03526053)
- More for SIJOTO (03526053)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | AD01 | Registered office address changed from Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 1 October 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
17 Mar 2023 | AP01 | Appointment of Mark Robert Hills as a director on 15 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Robin Ivan Howard as a director on 15 March 2023 | |
28 Oct 2022 | AD01 | Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to Mitre House North Park Road Harrogate HG1 5RX on 28 October 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
18 Feb 2022 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2021 | SH08 | Change of share class name or designation | |
19 Dec 2021 | MA | Memorandum and Articles of Association | |
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
16 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
23 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
19 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
29 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom on 29 March 2012 | |
12 Apr 2011 | AD01 | Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ United Kingdom on 12 April 2011 |