Advanced company searchLink opens in new window

SIREN PUBLISHING LIMITED

Company number 07493961

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
15 Jan 2024 PSC02 Notification of Factory Family Group Limited as a person with significant control on 7 August 2023
15 Jan 2024 PSC07 Cessation of Siren at Factory Limited as a person with significant control on 7 August 2023
10 Aug 2023 TM01 Termination of appointment of Lisette Nice as a director on 7 August 2023
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Feb 2022 CH01 Director's details changed for Mr Anthony James Moore on 7 February 2022
31 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
31 Jan 2022 PSC07 Cessation of Lisette Nice as a person with significant control on 14 January 2017
31 Jan 2022 PSC02 Notification of Siren at Factory Limited as a person with significant control on 30 June 2016
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
02 Dec 2020 TM01 Termination of appointment of Sean Patrick Atherton as a director on 30 November 2020
05 May 2020 CH01 Director's details changed for Mrs Lisette Nice on 11 March 2020
05 May 2020 CH01 Director's details changed for Mr Anthony James Moore on 11 March 2020
05 May 2020 CH01 Director's details changed for Sean Patrick Atherton on 11 March 2020
05 May 2020 CH03 Secretary's details changed for John Roddison on 11 March 2020
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
08 Nov 2019 CH01 Director's details changed for Sean Patrick Atherton on 7 November 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates