Advanced company searchLink opens in new window

SISRA LIMITED

Company number 06688090

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)
16 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
08 Feb 2024 MR01 Registration of charge 066880900003, created on 5 February 2024
20 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 May 2023
20 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
20 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
20 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
27 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
09 Jun 2023 AP01 Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023
02 Mar 2023 AA Accounts for a small company made up to 31 May 2022
26 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
09 Sep 2022 AA Accounts for a small company made up to 31 May 2021
22 Jul 2022 AP01 Appointment of Mr Colin James Haigh as a director on 20 July 2022
06 Jun 2022 TM01 Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022
20 Oct 2021 MA Memorandum and Articles of Association
20 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
18 Jan 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 May 2021
07 Jan 2021 MR01 Registration of charge 066880900002, created on 4 January 2021
24 Dec 2020 MR01 Registration of charge 066880900001, created on 23 December 2020
19 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2020 SH08 Change of share class name or designation
19 Nov 2020 TM01 Termination of appointment of Terence Paul Graham as a director on 16 November 2020
19 Nov 2020 TM01 Termination of appointment of Jonathan Williams as a director on 16 November 2020