Advanced company searchLink opens in new window

&SISTERS LTD

Company number 10510951

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 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 2.195411
27 Sep 2023 AP01 Appointment of Mr Edward John David Stevens as a director on 26 September 2023
27 Sep 2023 PSC08 Notification of a person with significant control statement
27 Sep 2023 PSC07 Cessation of Lucy Seville Lettice as a person with significant control on 20 September 2023
27 Sep 2023 PSC07 Cessation of Susan Claire Lettice as a person with significant control on 20 September 2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • GBP 2.133808
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 TM01 Termination of appointment of Susan Claire Lettice as a director on 6 April 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 1.853052
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 1.852067
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 1.768733
09 May 2022 CH01 Director's details changed for Mr Charles John Onslow Cohen on 7 May 2022
09 May 2022 CH01 Director's details changed for Miss Lucy Seville Lettice on 7 May 2022
09 May 2022 PSC04 Change of details for Lucy Seville Lettice as a person with significant control on 7 May 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 1.760111
03 May 2022 CC04 Statement of company's objects
03 May 2022 MA Memorandum and Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 9 April 2022
  • GBP 1.700067
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
19 Nov 2021 AD01 Registered office address changed from 13 Princeton Court Felsham Road London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 19 November 2021
19 Nov 2021 PSC04 Change of details for Ms Lucy Seville Lettice as a person with significant control on 18 October 2021