- Company Overview for SISKO GROUP LTD (12886738)
- Filing history for SISKO GROUP LTD (12886738)
- People for SISKO GROUP LTD (12886738)
- Charges for SISKO GROUP LTD (12886738)
- More for SISKO GROUP LTD (12886738)
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) |
---|---|---|---|
21 Jan 2025 | AA01 | Current accounting period extended from 31 January 2025 to 31 March 2025 | |
10 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2025 | SH02 | Consolidation of shares on 1 November 2021 | |
09 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 November 2021
|
|
08 Jan 2025 | SH08 | Change of share class name or designation | |
20 Nov 2024 | TM01 | Termination of appointment of Neil William Harris as a director on 1 February 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Benjamin Christopher Kirton Darnton as a director on 14 May 2024 | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2024 | MA | Memorandum and Articles of Association | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2024 | AP01 | Appointment of Mr Benjamin Christopher Kirton Darnton as a director on 14 May 2024 | |
11 Nov 2024 | AP01 | Appointment of Mr Neil William Harris as a director on 1 February 2024 | |
06 Nov 2024 | SH08 | Change of share class name or designation | |
06 Nov 2024 | PSC02 | Notification of Clan Partners Limited as a person with significant control on 23 October 2024 | |
06 Nov 2024 | PSC04 | Change of details for Gregory Hiscock-Welch as a person with significant control on 23 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Shaun Alexander Dunman as a director on 23 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Steven Murdoch Dunbar as a director on 23 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr John Angus Macgregor as a director on 23 October 2024 | |
21 Aug 2024 | CH01 | Director's details changed for Mr Gregory Hiscock-Welch on 21 August 2024 | |
21 Aug 2024 | PSC04 | Change of details for Gregory Hiscock-Welch as a person with significant control on 21 August 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
03 Jan 2024 | TM01 | Termination of appointment of Robert Grenville Wood as a director on 2 January 2024 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from Arena Business Centre Threefield House Threefield Lane Southampton SO14 3LP England to Cams Hall Fareham Hampshire PO16 8AB on 13 February 2023 |