Advanced company searchLink opens in new window

SIRIUS GENESIS LTD

Company number 12424904

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)
30 Jul 2024 AA Micro company accounts made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
14 Aug 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
26 Aug 2021 TM01 Termination of appointment of Nigel Edward Staddon Williams as a director on 24 August 2021
26 Aug 2021 TM02 Termination of appointment of Nigel Edward Staddon Williams as a secretary on 24 August 2021
05 Jul 2021 AA Micro company accounts made up to 31 January 2021
03 Jul 2021 TM01 Termination of appointment of Steven Robert Poole as a director on 30 June 2021
25 Mar 2021 TM01 Termination of appointment of Umesh Prabhakar Khot as a director on 23 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Michael Christopher Parker on 20 January 2021
18 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
09 Sep 2020 SH02 Sub-division of shares on 24 August 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 112.23
09 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 24/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2020 AP03 Appointment of Mr Nigel Edward Staddon Williams as a secretary on 1 June 2020
16 Jul 2020 AP01 Appointment of Mr Steven Robert Poole as a director on 1 June 2020
27 May 2020 SH01 Statement of capital following an allotment of shares on 23 May 2020
  • GBP 101
27 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-27
  • GBP 100