Advanced company searchLink opens in new window

SIRILUCK LIMITED

Company number 09550940

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)
08 Aug 2024 PSC04 Change of details for Mr Paul William Mccormack as a person with significant control on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Mr Paul William Mccormack on 8 August 2024
31 May 2024 AA Micro company accounts made up to 31 December 2023
26 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to 8 John Campbell Close Flore Northampton NN7 4NX on 28 April 2023
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2022 CERTNM Company name changed kormoon consulting LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
02 Dec 2020 AD01 Registered office address changed from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England to 35 Shearing Street Bury St. Edmunds IP32 6FE on 2 December 2020
20 Aug 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 8 John Campbell Close Flore Northampton NN7 4NX England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE on 3 December 2019
05 Nov 2019 AD01 Registered office address changed from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England to 8 John Campbell Close Flore Northampton NN7 4NX on 5 November 2019
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 AD01 Registered office address changed from 7 Bodmin Road Chelmsford CM1 6LH England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE on 30 July 2019
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Apr 2018 PSC04 Change of details for Mr Paul William Mccormack as a person with significant control on 19 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Paul William Mccormack on 19 April 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
20 Mar 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017