Advanced company searchLink opens in new window

SIAM HOLDINGS LIMITED

Company number 10550545

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2023 CS01 Confirmation statement made on 5 January 2022 with updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 PSC07 Cessation of Marc Stow as a person with significant control on 1 July 2021
20 Aug 2021 AP01 Appointment of Mr Reyanish Patel as a director on 1 July 2021
20 Aug 2021 PSC01 Notification of Reyanish Patel as a person with significant control on 1 July 2021
20 Aug 2021 TM01 Termination of appointment of Marc Stow as a director on 1 July 2021
20 Aug 2021 TM01 Termination of appointment of Jennifer Lai as a director on 1 July 2021
20 Aug 2021 PSC07 Cessation of Jennifer Lai as a person with significant control on 1 July 2021
20 Aug 2021 AD01 Registered office address changed from 3 Tidworth Close Swindon Wiltshire SN5 8ZH England to 40 Ibs House Fleet Street Swindon Wiltshire SN1 1RE on 20 August 2021
07 Apr 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 January 2020
15 May 2020 CH01 Director's details changed for Mr Mark Stow on 1 May 2020
15 May 2020 PSC04 Change of details for Mr Mark Stow as a person with significant control on 1 May 2020
15 May 2020 AD01 Registered office address changed from 19 Gerrard Street London W1D 6JG England to 3 Tidworth Close Swindon Wiltshire SN5 8ZH on 15 May 2020
10 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
10 Jan 2020 TM01 Termination of appointment of Pairoh Top as a director on 1 December 2019
10 Jan 2020 PSC07 Cessation of Pairoh Top as a person with significant control on 1 December 2019
29 Oct 2019 AD01 Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England to 19 Gerrard Street London W1D 6JG on 29 October 2019
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 January 2018