SIREN SONG LIMITED
Status | ACTIVE |
Company No. | 07581531 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
SIREN SONG LIMITED is an active private limited company with number 07581531. It was incorporated 13 years, 1 month, 30 days ago, on 29 March 2011. The company address is Maruti House Maruti House, Harrow, HA1 2AW, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Notification of a person with significant control
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alice Elizabeth Cecil
Notification date: 2022-01-25
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-25
Officer name: Jane Stephanie Whittaker
Documents
Cessation of a person with significant control
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Stephanie Whittaker
Cessation date: 2022-01-25
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-25
Officer name: Alice Elizabeth Cecil
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-27
New address: Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW
Old address: 320 Westbourne Park Road London W11 1EQ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change account reference date company previous shortened
Date: 05 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
New date: 2012-02-28
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Stephanie Whittaker
Documents
Capital allotment shares
Date: 01 Apr 2011
Action Date: 29 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-29
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
11A BALFOUR CRESCENT,NEWBURY,RG14 6SN
Number: | 08011268 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS PROPERTY DEVELOPMENT CONSULTANTS LIMITED
C/O BROUGHTON & CO LIMITED SUITES 5 & 7, THIRD FLOOR,SIDCUP,DA15 7EJ
Number: | 06951823 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 OLD CHURCH ROAD,CLEVEDON,BS21 6NN
Number: | 04025437 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ELIOT BUSINESS PARK,NUNEATON,CV10 7RJ
Number: | 07569367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERRO PARK MANAGEMENT COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 02540448 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EDENBRIDGE ROAD,MANCHESTER,M40 2UP
Number: | 11625049 |
Status: | ACTIVE |
Category: | Private Limited Company |