Advanced company searchLink opens in new window

SIAN MARIE FASHION LTD

Company number 11202204

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)
18 Feb 2019 PSC01 Notification of Sian Marie Gabbidon as a person with significant control on 24 January 2019
18 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 18 February 2019
01 Feb 2019 MA Memorandum and Articles of Association
01 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 200
25 Jan 2019 AP01 Appointment of Lord Alan Michael Sugar as a director on 24 January 2019
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 1
07 Jan 2019 AD01 Registered office address changed from 39 Fenton Gate Middleton Leeds West Yorkshire LS10 4FT United Kingdom to Amshold House Goldings Hill Loughton Essex IG10 2RW on 7 January 2019
07 Jan 2019 AP03 Appointment of Mr Michael Ray as a secretary on 4 January 2019
07 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 30 June 2019
13 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted