- Company Overview for SIREN PUBLISHING LIMITED (07493961)
- Filing history for SIREN PUBLISHING LIMITED (07493961)
- People for SIREN PUBLISHING LIMITED (07493961)
- More for SIREN PUBLISHING LIMITED (07493961)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
27 Nov 2024 | TM02 | Termination of appointment of John Roddison as a secretary on 27 November 2024 | |
19 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
15 Jan 2024 | PSC02 | Notification of Factory Family Group Limited as a person with significant control on 7 August 2023 | |
15 Jan 2024 | PSC07 | Cessation of Siren at Factory Limited as a person with significant control on 7 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Lisette Nice as a director on 7 August 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Anthony James Moore on 7 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
31 Jan 2022 | PSC07 | Cessation of Lisette Nice as a person with significant control on 14 January 2017 | |
31 Jan 2022 | PSC02 | Notification of Siren at Factory Limited as a person with significant control on 30 June 2016 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
02 Dec 2020 | TM01 | Termination of appointment of Sean Patrick Atherton as a director on 30 November 2020 | |
05 May 2020 | CH01 | Director's details changed for Mrs Lisette Nice on 11 March 2020 | |
05 May 2020 | CH01 | Director's details changed for Mr Anthony James Moore on 11 March 2020 | |
05 May 2020 | CH01 | Director's details changed for Sean Patrick Atherton on 11 March 2020 | |
05 May 2020 | CH03 | Secretary's details changed for John Roddison on 11 March 2020 | |
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates |