- Company Overview for SIRILUCK LIMITED (09550940)
- Filing history for SIRILUCK LIMITED (09550940)
- People for SIRILUCK LIMITED (09550940)
- More for SIRILUCK LIMITED (09550940)
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
|
|
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 |