Advanced company searchLink opens in new window

SIJOTO

Company number 03526053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100,000
23 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
17 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
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