SIRON LIMITED: Filings
Overview
| Company Name | SIRON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC211601 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SIRON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ronald Crosbie as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Naomii Crosbie Serrant as a person with significant control on Nov 18, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Ronald Crosbie as a person with significant control on Nov 18, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Ezmaii Bulsara-D'anjou as a person with significant control on Nov 18, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Fren&Co Ltd as a person with significant control on Nov 18, 2025 | 2 pages | PSC02 | ||||||||||
Notification of Naomii Crosbie Serrant as a person with significant control on Nov 18, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Ezmaii Bulsara-D'anjou as a person with significant control on Nov 18, 2025 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 20 pages | AA | ||||||||||
Appointment of Mrs Ezmaii Bulsara-Crosbie as a director on Apr 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Naomii Crosbie Serrant as a director on Apr 15, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jul 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2023 | 22 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Simon Williams as a person with significant control on Jun 14, 2023 | 1 pages | PSC07 | ||||||||||
Cancellation of shares. Statement of capital on Jun 14, 2023
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 17, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Williams as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Williams as a secretary on Oct 19, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0