Advanced company searchLink opens in new window

SISAF LTD

Company number 05974331

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)
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 PSC08 Notification of a person with significant control statement
31 Oct 2018 PSC07 Cessation of Roghieh Suzanne Saffie-Siebert as a person with significant control on 30 July 2018
30 Oct 2018 CH01 Director's details changed for Mr Neil Walter Cochrane Simms on 10 October 2018
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 422.2111
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 405.2795
15 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 AP01 Appointment of Mr Damian Anthony Kelly as a director on 30 July 2018
08 Aug 2018 AP01 Appointment of Mr Finian Tan as a director on 30 July 2018
21 May 2018 SH10 Particulars of variation of rights attached to shares
21 May 2018 SH10 Particulars of variation of rights attached to shares
16 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 CH01 Director's details changed for Dr Roghieh Suzanne Saffie-Siebert on 10 May 2018
10 May 2018 CH01 Director's details changed for Mr Eric Attias on 10 May 2018
10 May 2018 CH03 Secretary's details changed for Mr Detlef Gerd Siebert on 10 May 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 379.0555
29 Mar 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CH01 Director's details changed for Dr Roghieh Suzanne Saffie on 1 December 2017
01 Feb 2018 PSC04 Change of details for Dr Roghieh Suzanne Saffie as a person with significant control on 1 December 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 349.7353
20 Jul 2017 AD01 Registered office address changed from 35 Richmond Road Caversham Reading RG4 7PR United Kingdom to 3 Huxley Road Surrey Research Park Guildford GU2 7RE on 20 July 2017
15 May 2017 AP03 Appointment of Mr Detlef Gerd Siebert as a secretary on 15 May 2017
15 May 2017 TM01 Termination of appointment of John Charles Hartnett as a director on 15 May 2017
12 May 2017 AA Total exemption small company accounts made up to 31 December 2016