Advanced company searchLink opens in new window

SITERIG LTD

Company number 07941381

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)
17 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
08 Mar 2024 CERTNM Company name changed rock & scissor enterprises LIMITED\certificate issued on 08/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-04
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 PSC01 Notification of Matthew Simon Bennett Stone as a person with significant control on 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
31 Mar 2020 PSC07 Cessation of Matthew Simon Bennett Stone as a person with significant control on 31 March 2020
31 Mar 2020 PSC07 Cessation of Adam Oliver Robert Brown as a person with significant control on 31 March 2020
03 Feb 2020 AD01 Registered office address changed from 37 the Badgers St. Georges Weston-Super-Mare North Somerset BS22 7RF to The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 3 February 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
31 Mar 2018 PSC01 Notification of Adam Oliver Robert Brown as a person with significant control on 17 March 2018
31 Mar 2018 TM01 Termination of appointment of Oliver Marshall as a director on 27 March 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Oct 2016 CH01 Director's details changed for Mr Oliver Marshall on 1 October 2016
27 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100