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)
13 Nov 2020 MR04 Satisfaction of charge SC3864230002 in full
10 Nov 2020 AD01 Registered office address changed from Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to Unit 26 Prospect Business Centre Gemini Crescent Dundee DD1 1TY on 10 November 2020
10 Nov 2020 PSC02 Notification of Ossdsign Ab as a person with significant control on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Kyparissia Katie Sirinakis as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Iain Ronald Gibson as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Thomas Buckland as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Andrew Sinclair Dunlop as a director on 9 November 2020
09 Nov 2020 AP01 Appointment of Morten Henneveld as a director on 9 November 2020
09 Nov 2020 PSC07 Cessation of Epidarex Capital Ii Lp as a person with significant control on 9 November 2020
09 Nov 2020 AA Accounts for a small company made up to 31 December 2019
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 75,261.08
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 69,765.11
24 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 Jul 2018 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 29 May 2018
24 Jul 2018 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 24 July 2018
08 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2017
  • GBP 69,673.44
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 69,673.44
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/02/2018
09 Jan 2018 PSC02 Notification of Epidarex Capital Ii Lp as a person with significant control on 26 June 2017
09 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 9 January 2018
03 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Oct 2017 MA Memorandum and Articles of Association
12 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association