- Company Overview for SISKO VENTURES LTD (11871262)
- Filing history for SISKO VENTURES LTD (11871262)
- People for SISKO VENTURES LTD (11871262)
- More for SISKO VENTURES LTD (11871262)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from Arena Business Centre Threefield Lane Southampton SO14 3LP England to Cams Hall Fareham Hampshire PO16 8AB on 13 February 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Unit 16 Basepoint Andersons Road Southampton SO14 5FE England to Arena Business Centre Threefield Lane Southampton SO14 3LP on 14 October 2021 | |
25 May 2021 | AD01 | Registered office address changed from Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England to Unit 16 Basepoint Andersons Road Southampton SO14 5FE on 25 May 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Gregory Hiscock-Welch as a person with significant control on 1 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
12 Mar 2021 | CH01 | Director's details changed for Mr Gregory Hiscock-Welch on 1 February 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mr Gregory Hiscock-Welch as a person with significant control on 1 February 2021 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from The Old Treasury 7 Kings Road Portsmouth PO5 4DJ to Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY on 18 September 2020 | |
06 May 2020 | CH01 | Director's details changed for Mr Gregory Hiscock-Welch on 6 May 2020 | |
06 May 2020 | PSC04 | Change of details for Mr Gregory Hiscock-Welch as a person with significant control on 6 May 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
05 Nov 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Old Treasury 7 Kings Road Portsmouth PO5 4DJ on 5 November 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Gregory Hiscock-Wlch as a person with significant control on 25 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Gregory Hiscock-Wlch on 23 April 2019 | |
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|