SITH JARL LIMITED
Status | ACTIVE |
Company No. | 10393782 |
Category | Private Limited Company |
Incorporated | 26 Sep 2016 |
Age | 7 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SITH JARL LIMITED is an active private limited company with number 10393782. It was incorporated 7 years, 8 months, 8 days ago, on 26 September 2016. The company address is Hfl House 1 Saxon Way Hfl House 1 Saxon Way, Royston, SG8 6DN, Herts, England.
Company Fillings
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
Change date: 2020-11-17
New address: Hfl House 1 Saxon Way Melbourn Royston Herts SG8 6DN
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-11
Officer name: Mr Stephen Moore
Documents
Change person secretary company with change date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Moore
Change date: 2020-02-11
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-11
Officer name: Mr Stephen Moore
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stephen Moore
Change date: 2020-02-11
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 26 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-26
Psc name: Stephen Moore
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Old address: 51 Queens Close Harston Cambridge CB22 7QW United Kingdom
Change date: 2017-09-22
New address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-15
Officer name: Mr Stephen Moore
Documents
Some Companies
BLACKSMITHS GARDENS (THURLTON) MANAGEMENT COMPANY LIMITED
DENCORA HOUSE,BECCLES,NR34 9TQ
Number: | 11646777 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WOODSIDE HOUSE WOODSIDE,LYNDHURST,SO43 7GB
Number: | 09563525 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOMFIELD & ALEXANDER LTD PROFESSIONAL ADVISORS TY DERW, LIME TREE COURT,CARDIFF,CF23 8AB
Number: | 07900482 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 03216265 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
UNIT 4, THE COTTAGES,SALFORD,M3 7BE
Number: | 09685210 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMER HOUSE,WICKFORD,SS12 9HA
Number: | 08106623 |
Status: | ACTIVE |
Category: | Private Limited Company |