Advanced company searchLink opens in new window

SIGIRIYA RESTAURANTS LTD

Company number 05670700

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)
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Feb 2022 PSC04 Change of details for Mr Dean Clark Drinkwater as a person with significant control on 22 February 2022
22 Feb 2022 PSC01 Notification of Tracy Drinkwater as a person with significant control on 22 February 2022
24 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
24 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
30 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
14 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2017 AA01 Current accounting period extended from 30 April 2017 to 30 September 2017
09 Mar 2017 AP01 Appointment of Mr Don Buddhika Jayasinghe as a director on 1 March 2017
09 Mar 2017 TM01 Termination of appointment of Tracy Yvonne Drinkwater as a director on 1 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
11 Nov 2015 AD01 Registered office address changed from Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW to C/O Hutchinson Engineering Limited Everite Road Widnes Cheshire WA8 8PT on 11 November 2015
04 Nov 2015 CERTNM Company name changed forum stone LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03