Advanced company searchLink opens in new window

SISU MILLS LTD

Company number 09060869

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)
04 Jun 2021 PSC04 Change of details for Mr Vesa Matti Poikonen as a person with significant control on 31 May 2021
04 Jun 2021 CH01 Director's details changed for Mr Vesa Matti Poikonen on 31 May 2021
25 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
01 Oct 2018 AD01 Registered office address changed from 12 Porchester Close Hornchurch RM11 2HH United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 1 October 2018
07 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 30 June 2017
05 Dec 2017 AD01 Registered office address changed from C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom to 12 Porchester Close Hornchurch RM11 2HH on 5 December 2017
02 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
10 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
23 Feb 2017 AD01 Registered office address changed from 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom to C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX on 23 February 2017
21 Feb 2017 AD01 Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ United Kingdom to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017
16 Dec 2016 MR01 Registration of charge 090608690004, created on 9 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,627,400
01 Jun 2016 AD01 Registered office address changed from 27 Throgmorton Street London EC2N 2AQ England to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 1 June 2016
14 Apr 2016 AD01 Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street London EC2N 2AQ on 14 April 2016
09 Dec 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,627,400
18 Nov 2014 MR01 Registration of charge 090608690002, created on 18 November 2014
18 Nov 2014 MR01 Registration of charge 090608690001, created on 18 November 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Nov 2014 MR01 Registration of charge 090608690003, created on 18 November 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2,627,400