- Company Overview for SISPARA PARTNERS LTD (11257601)
- Filing history for SISPARA PARTNERS LTD (11257601)
- People for SISPARA PARTNERS LTD (11257601)
- More for SISPARA PARTNERS LTD (11257601)
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 |