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)
05 Apr 2019 AD02 Register inspection address has been changed to 40 Cedar Road Blaby Leicester LE8 4AD
05 Apr 2019 AD01 Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to Wellington House East Road Cambridge CB1 1BH on 5 April 2019
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
07 Mar 2019 PSC04 Change of details for Mrs Lin Merilyn Lin-Williams as a person with significant control on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mrs Lin Merilyn Lin-Williams on 1 March 2019
17 Jan 2019 AP01 Appointment of Mr Nicholas Charles Williams as a director on 17 January 2019
06 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
29 Oct 2018 PSC01 Notification of Lin Merilyn Lin-Williams as a person with significant control on 22 October 2018
29 Oct 2018 AP01 Appointment of Mrs Lin Merilyn Lin-Williams as a director on 22 October 2018
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
22 Oct 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Barbara Kahan as a director on 22 October 2018
22 Oct 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 22 October 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
29 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1