Advanced company searchLink opens in new window

SIENA BLACK LTD

Company number 06254548

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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
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