Advanced company searchLink opens in new window

SICCURA LTD

Company number 07491120

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
11 Jan 2024 PSC05 Change of details for Wellness Technology and Media Group Ltd as a person with significant control on 1 April 2022
04 Jan 2024 AA Audited abridged accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
06 Jan 2022 AA Accounts for a small company made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
22 Mar 2021 AA Audited abridged accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 13 July 2020 with updates
05 Jan 2020 AA Audited abridged accounts made up to 31 March 2019
29 Oct 2019 AD01 Registered office address changed from C/O Kishens Chartered Accountants 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019
18 Sep 2019 PSC02 Notification of Wellness Technology and Media Group Ltd as a person with significant control on 26 September 2018
18 Sep 2019 PSC07 Cessation of Ajit Ramanlal Patel as a person with significant control on 26 September 2018
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 SH10 Particulars of variation of rights attached to shares
07 Jan 2019 AA Audited abridged accounts made up to 31 March 2018
04 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
24 May 2018 SH10 Particulars of variation of rights attached to shares
24 May 2018 SH08 Change of share class name or designation
23 May 2018 SH02 Sub-division of shares on 3 May 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 100,000
16 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 03/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 AP01 Appointment of Mr Anuj Jayantilal Chande as a director on 19 February 2018