- Company Overview for SIRI TECH LIMITED (08926538)
- Filing history for SIRI TECH LIMITED (08926538)
- People for SIRI TECH LIMITED (08926538)
- More for SIRI TECH LIMITED (08926538)
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) |
---|---|---|---|
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
11 Mar 2019 | PSC04 | Change of details for Mrs Shital Hatel Datta as a person with significant control on 11 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 32 Penn House Main Avenue Northwood HA6 2HH England to 4 Oaklands Avenue Watford WD19 4LW on 11 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Hatel Datta as a person with significant control on 11 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Hatel Datta on 11 March 2019 | |
25 Feb 2019 | PSC01 | Notification of Shital Hatel Datta as a person with significant control on 20 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Hatel Datta as a person with significant control on 20 February 2019 | |
25 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 32 Penn House Main Avenue Northwood HA6 2HH on 15 June 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |