Advanced company searchLink opens in new window

SIRAN LIMITED

Company number 09240432

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)
24 Jan 2025 AA Micro company accounts made up to 30 September 2024
11 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
20 Jun 2024 AA Micro company accounts made up to 30 September 2023
03 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
26 May 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
26 Oct 2015 AD01 Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB England to 61 Flood Street London SW3 5SU on 26 October 2015
21 May 2015 TM01 Termination of appointment of Siran Manoukian as a director on 26 April 2015
20 Apr 2015 AP01 Appointment of Mr Steven Ross Press as a director on 31 March 2015
30 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted