- Company Overview for SIRKKA NETWORKS LIMITED (08886975)
- Filing history for SIRKKA NETWORKS LIMITED (08886975)
- People for SIRKKA NETWORKS LIMITED (08886975)
- More for SIRKKA NETWORKS LIMITED (08886975)
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
|
|
22 Dec 2020 | SH02 |
Consolidation of shares on 6 November 2020
|
|
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
|
|
20 Nov 2020 | MA | Memorandum and Articles of Association | |
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
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 |