- Company Overview for SIENA BLACK LTD (06254548)
- Filing history for SIENA BLACK LTD (06254548)
- People for SIENA BLACK LTD (06254548)
- Charges for SIENA BLACK LTD (06254548)
- More for SIENA BLACK LTD (06254548)
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) |
---|---|---|---|
17 Sep 2020 | AD01 | Registered office address changed from Brentmead House Britannia Road London N12 9RU England to 6 Ground Floor 220 the Vale London NW11 8SR on 17 September 2020 | |
12 Jul 2020 | PSC01 | Notification of Emanuel Eribo as a person with significant control on 20 November 2018 | |
12 Jul 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
30 Apr 2019 | AD01 | Registered office address changed from Unit 3, Canalot Studios 222 Kensal Road London W10 5BN England to Brentmead House Britannia Road London N12 9RU on 30 April 2019 | |
07 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
16 Jan 2018 | AD01 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to Unit 3, Canalot Studios 222 Kensal Road London W10 5BN on 16 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | PSC02 | Notification of Pentland Group Plc as a person with significant control on 30 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with no updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
05 Aug 2013 | CH01 | Director's details changed for Mr Philippe Homsy on 21 May 2013 | |
12 May 2013 | AD01 | Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN United Kingdom on 12 May 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders |