Advanced company searchLink opens in new window

SIA VENTURES LIMITED

Company number 08839975

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)
23 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
10 Jan 2025 CH01 Director's details changed for Mr Bimal Chandrakant Lakhani on 8 January 2025
10 Jan 2025 CH01 Director's details changed for Mrs Sonal Bharatkumar Lakhani on 8 January 2025
10 Jan 2025 PSC04 Change of details for Mr Bimal Lakhani as a person with significant control on 8 January 2025
11 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
25 Jan 2024 AD01 Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 8 Chandos Avenue London N20 9DX on 25 January 2024
25 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
21 Jan 2024 CH01 Director's details changed for Mr Bimal Chandrakant Lakhani on 19 January 2024
21 Jan 2024 CH01 Director's details changed for Mrs Sonal Bharatkumar Lakhani on 19 January 2024
20 Jan 2024 SH08 Change of share class name or designation
19 Jan 2024 CH01 Director's details changed for Mrs Sonal Bharatkumar Lakhani on 19 January 2024
09 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2023 AD01 Registered office address changed from First Floor 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth B78 3HL on 3 July 2023
25 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
18 Mar 2022 AD01 Registered office address changed from 12 the Wharf 16 Bridge Street Birmingham B1 2JS England to First Floor 20 Hatherton Street Walsall WS4 2LA on 18 March 2022
01 Mar 2022 SH02 Sub-division of shares on 12 February 2022
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-dividing of shares 12/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2022 SH08 Change of share class name or designation
20 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 30 June 2021
28 Oct 2021 AD01 Registered office address changed from 27 Gloucester Road Barnet Hertfordshire EN5 1RT to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 28 October 2021
08 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
22 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates