Advanced company searchLink opens in new window

SIRIUS CONSTELLATION LTD

Company number 10370422

Filter by category

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)
08 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,300
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Dec 2023 TM01 Termination of appointment of Matthew Thomas Diarmuid Gilpin as a director on 11 December 2023
22 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2023 CH01 Director's details changed for Mr Michael Dohler on 7 November 2023
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Jan 2023 MA Memorandum and Articles of Association
23 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2023 AP01 Appointment of Mr Alistair Charles Hancock as a director on 23 December 2022
10 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
15 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 10,610.2
17 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 22/10/2021
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 10,405.1
09 Nov 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Ramster Petworth Road Chiddingfold Nr Godalming Surrey GU8 4SN on 9 November 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 May 2021 TM01 Termination of appointment of Anthony John Rix as a director on 14 May 2021
19 Nov 2020 PSC07 Cessation of Michael Dohler as a person with significant control on 8 November 2020
13 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director be generally and inconditionally authorised to transfer 26/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation to transfer shares 26/10/2020
08 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
23 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019