Advanced company searchLink opens in new window

SIREN CALLING CIC

Company number 08505068

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)
21 Aug 2024 CH01 Director's details changed for Mr Ian Timothy Rowlands on 21 August 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
07 Sep 2021 CC04 Statement of company's objects
07 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2021 CC04 Statement of company's objects
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
26 May 2021 AP01 Appointment of Mr Richard James Stephens as a director on 21 May 2021
21 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 11/04/2021
06 May 2021 CH01 Director's details changed for Mr Ian Timothy Rowlands on 10 April 2021
04 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-07
13 Apr 2021 AP01 Appointment of Mr Russell Nathan Arnott as a director on 7 April 2021
12 Apr 2021 TM01 Termination of appointment of Dylan Humphrey Walker as a director on 7 April 2021
21 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
24 Mar 2020 CH01 Director's details changed for Mr Ian Timothy Rowlands on 1 March 2020
24 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 24 March 2020