Advanced company searchLink opens in new window

SISPARA PARTNERS LTD

Company number 11257601

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)
14 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
22 Feb 2024 PSC04 Change of details for Mr Daniel Steven Priestley as a person with significant control on 4 January 2024
22 Feb 2024 PSC04 Change of details for Ms Alena Raphaella Dundas as a person with significant control on 4 January 2024
22 Feb 2024 CH01 Director's details changed for Mr Daniel Steven Priestley on 4 January 2024
22 Feb 2024 CH01 Director's details changed for Ms Alena Raphaella Dundas on 4 January 2024
22 Feb 2024 AD01 Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 22 February 2024
20 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 PSC04 Change of details for Mr Daniel Steven Priestley as a person with significant control on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from The Brentano Suite, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 28 June 2021
28 Jun 2021 PSC04 Change of details for Ms Alena Raphaella Dundas as a person with significant control on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Ms Alena Raphaella Dundas on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Daniel Steven Priestley on 28 June 2021
28 Jun 2021 PSC04 Change of details for Mr Daniel Priestley as a person with significant control on 28 June 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
18 Aug 2020 CH01 Director's details changed for Mr Daniel Steven Priestley on 16 December 2019
18 Aug 2020 AD01 Registered office address changed from 79 College Road Harrow HA1 1BD England to The Brentano Suite, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 18 August 2020
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued