- Company Overview for SIYAN LIMITED (04196001)
- Filing history for SIYAN LIMITED (04196001)
- People for SIYAN LIMITED (04196001)
- Charges for SIYAN LIMITED (04196001)
- More for SIYAN LIMITED (04196001)
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) |
---|---|---|---|
28 Jan 2025 | AA01 | Current accounting period shortened from 29 January 2024 to 28 January 2024 | |
29 Oct 2024 | AA01 | Previous accounting period shortened from 30 January 2024 to 29 January 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
02 Feb 2023 | CH01 | Director's details changed for Mark Richard Baruch on 1 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Thomas Benjamin Grant on 1 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Damien Johnstone on 1 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from Unit L Progress Road High Wycombe Buckinghamshire HP12 4JD United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2 February 2023 | |
17 May 2022 | PSC05 | Change of details for Project S Lighting Ltd as a person with significant control on 10 March 2021 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
22 Jul 2020 | MR01 | Registration of charge 041960010002, created on 17 July 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th to Unit L Progress Road High Wycombe Buckinghamshire HP12 4JD on 15 June 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
17 Feb 2020 | TM01 | Termination of appointment of Nicholas John Clifford Farrant as a director on 31 January 2020 | |
13 Jan 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 31 January 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Pamela Farrant as a secretary on 1 August 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
12 Apr 2019 | PSC07 | Cessation of Nicholas John Clifford Farrant as a person with significant control on 2 April 2019 |