Advanced company searchLink opens in new window

SIR ATH LIMITED

Company number 06127445

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)
03 Apr 2023 CC04 Statement of company's objects
31 Mar 2023 AD01 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023
30 Mar 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023
30 Mar 2023 TM02 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
18 Jan 2023 CH04 Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023
17 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
30 Oct 2022 MR01 Registration of charge 061274450004, created on 19 October 2022
19 Aug 2022 PSC03 Notification of Lxi Reit Plc as a person with significant control on 6 July 2022
19 Aug 2022 PSC07 Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022
28 Jul 2022 SH19 Statement of capital on 28 July 2022
  • GBP 101
28 Jul 2022 SH20 Statement by Directors
28 Jul 2022 CAP-SS Solvency Statement dated 05/07/22
28 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 101
08 Jul 2022 AP01 Appointment of Mr. John Keith Leslie White as a director on 6 July 2022
08 Jul 2022 AP01 Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022
08 Jul 2022 AP01 Appointment of Mr. Simon Lee as a director on 6 July 2022
08 Jul 2022 AP04 Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Timothy James Evans as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Philip Michael Brown as a director on 6 July 2022
08 Jul 2022 TM02 Termination of appointment of Sandra Louise Gumm as a secretary on 6 July 2022
08 Jul 2022 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 125 London Wall 6th Floor London EC2Y 5AS on 8 July 2022