Advanced company searchLink opens in new window

SIRAKOSS LIMITED

Company number SC386423

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)
10 Apr 2024 AA Accounts for a small company made up to 31 December 2023
05 Apr 2024 AD01 Registered office address changed from Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 5 April 2024
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
19 Sep 2023 AP01 Appointment of Tom Buckland as a director on 14 September 2023
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
21 Sep 2022 AP01 Appointment of Anders Svensson as a director on 20 September 2022
17 Feb 2022 AD01 Registered office address changed from Unit 26 Prospect Business Centre Gemini Crescent Dundee DD1 1TY Scotland to Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 17 February 2022
05 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2020
  • GBP 76,364.22
01 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
01 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
01 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
19 Nov 2020 SH10 Particulars of variation of rights attached to shares
19 Nov 2020 SH08 Change of share class name or designation
18 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 76,364.22
  • ANNOTATION Clarification a second filed SH01 was registered on 05.01.2022.
13 Nov 2020 MR05 All of the property or undertaking has been released from charge SC3864230001
13 Nov 2020 MR05 All of the property or undertaking has been released from charge SC3864230002
13 Nov 2020 MR04 Satisfaction of charge SC3864230001 in full