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)
08 Dec 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 313.7728
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
14 Sep 2016 AP01 Appointment of Dr Elkhalil Mohamed Binebine as a director on 31 August 2016
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 141.78
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 265.8228
28 Jul 2016 AP01 Appointment of Mr Eric Attias as a director on 1 July 2016
27 Jul 2016 AP04 Appointment of Sarcon Compliance Limited as a secretary on 25 July 2016
27 Jul 2016 AP01 Appointment of Mr Neil Walter Cochrane Simms as a director on 6 July 2016
27 Jul 2016 TM02 Termination of appointment of Detlef Gerd Siebert as a secretary on 25 July 2016
15 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2016 TM01 Termination of appointment of Angela Reavey as a director on 28 June 2016
01 Jul 2016 TM01 Termination of appointment of James Mclaughlin as a director on 28 June 2016
04 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agent authority to amend documents 18/08/2015
29 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 216.99
26 Nov 2015 CH01 Director's details changed for Mr Timothy John Brundle on 1 October 2015
26 Nov 2015 CH01 Director's details changed for Professor James Mclaughlin on 1 October 2015
26 Nov 2015 CH01 Director's details changed for Dr Roghieh Suzanne Saffie on 1 October 2015
26 Nov 2015 CH01 Director's details changed for Ms Angela Reavey on 1 October 2015
26 Nov 2015 CH01 Director's details changed for Professor James Mclaughlin on 1 October 2015
26 Nov 2015 CH01 Director's details changed for Mr John Charles Hartnett on 1 October 2015
26 Nov 2015 CH03 Secretary's details changed for Mr. Detlef Gerd Siebert on 1 October 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 173.0000