Advanced company searchLink opens in new window

SIRKKA NETWORKS LIMITED

Company number 08886975

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)
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 06/11/2020
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2020 SH02 Consolidation of shares on 6 November 2020
  • ANNOTATION Part Rectified Details on the form SH02 was removed from the public register on 27/10/2021 pursuant to order of court.
21 Dec 2020 SH08 Change of share class name or designation
14 Dec 2020 CH01 Director's details changed for Mrs Lin Li-Williams on 1 October 2020
10 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2019
  • GBP 2.0000
  • ANNOTATION Part Rectified Details on the form SH01 was removed from the public register on 27/10/2021 pursuant to order of court.
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 SH02 Sub-division of shares on 15 May 2019
01 Oct 2020 AD01 Registered office address changed from Compass House, Vision Park Chivers Way Histon Cambridge CB24 9AD England to 344-354 Gray's Inn Road London WC1X 8BP on 1 October 2020
07 Aug 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/02/2021 and again on 17/03/2021.
09 Mar 2020 PSC01 Notification of Nicholas Charles Williams as a person with significant control on 1 March 2020
09 Mar 2020 AD01 Registered office address changed from Compass House Vision Park, Chivers Way Histon Cambridge CB24 9AD England to Compass House, Vision Park Chivers Way Histon Cambridge CB24 9AD on 9 March 2020
06 Mar 2020 AD01 Registered office address changed from Wellington House East Road Cambridge CB1 1BH England to Compass House Vision Park, Chivers Way Histon Cambridge CB24 9AD on 6 March 2020
12 Dec 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
12 Sep 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Sep 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 September 2018
21 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH10 Particulars of variation of rights attached to shares
20 Jun 2019 SH08 Change of share class name or designation
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 100
  • ANNOTATION Clarification a second SH01 was registered on the 10.12.2020 and 04.11.2021.
  • ANNOTATION Clarification a second SH01 (capital) was registered on 07/02/22
02 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 PSC04 Change of details for Mrs Lin Merilyn Li-Williams as a person with significant control on 5 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Nicholas Charles Williams on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from Wellington House East Road Cambridge CB1 1BH England to Wellington House East Road Cambridge CB1 1BH on 5 April 2019