Advanced company searchLink opens in new window

SIERRA TRADING LTD

Company number 10943222

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)
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 30 November 2022
04 May 2023 MR04 Satisfaction of charge 109432220002 in full
26 Apr 2023 PSC04 Change of details for Joseph Daniel Levy as a person with significant control on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Joseph Patrick Cartledge on 25 April 2023
25 Apr 2023 PSC04 Change of details for Mr Joseph Patrick Cartledge as a person with significant control on 25 April 2023
25 Apr 2023 AD01 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Unit 15 Somerville Court Trinity Way Adderbury Oxon OX17 3SN on 25 April 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 AA Total exemption full accounts made up to 30 November 2021
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 Aug 2022 PSC04 Change of details for Mr Joe Cartledge as a person with significant control on 1 August 2022
20 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
04 Oct 2021 CH01 Director's details changed for Mr Joseph Patrick Cartledge on 22 June 2021
29 Jun 2021 MR04 Satisfaction of charge 109432220001 in full
22 Jun 2021 AD01 Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 22 June 2021
21 Jun 2021 AA Unaudited abridged accounts made up to 30 November 2020
29 Apr 2021 MR01 Registration of charge 109432220002, created on 29 April 2021
30 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
18 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
03 Mar 2020 CH01 Director's details changed for Mr Joseph Patrick Cartlegde on 3 March 2020
29 Jan 2020 MR01 Registration of charge 109432220001, created on 8 January 2020
05 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with updates
09 Apr 2019 AA Unaudited abridged accounts made up to 30 November 2018