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)
04 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 CC04 Statement of company's objects
17 Sep 2021 PSC04 Change of details for Ms Lucy Seville Lettice as a person with significant control on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Miss Lucy Seville Lettice on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Charles John Onslow Cohen on 17 September 2021
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 AD01 Registered office address changed from 47 Deodar Road Putney London SW15 2NU England to 13 Princeton Court Felsham Road London SW15 1AZ on 12 February 2021
09 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-resolution sub dividing ordinary shares on the 8/01/2020 is treated as a nullity and share capital of company confirmed as 1199630 ord sh of £.000001 18/01/2021
09 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2021 MA Memorandum and Articles of Association
29 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
29 Jan 2021 CH01 Director's details changed for Miss Lucy Seville Lettice on 14 December 2020
29 Jan 2021 CH01 Director's details changed for Mr Charles John Onslow Cohen on 14 December 2020
29 Jan 2021 CH01 Director's details changed for Mrs Susan Claire Lettice on 14 December 2020
27 Jan 2021 AP01 Appointment of Mr Mark Philip Sorensen as a director on 22 January 2021
27 Jan 2021 AP01 Appointment of Mrs Angela Margaret Barber as a director on 26 January 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 1.517018
13 Jan 2021 PSC01 Notification of Lucy Seville Lettice as a person with significant control on 23 October 2020
13 Jan 2021 PSC04 Change of details for Mrs Susan Claire Lettice as a person with significant control on 23 October 2020
14 Dec 2020 AP01 Appointment of Mr Charles John Onslow Cohen as a director on 14 December 2020
01 Jun 2020 TM01 Termination of appointment of Melanie Birch as a director on 27 May 2020
06 May 2020 MA Memorandum and Articles of Association
06 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 08/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities