SISTERS WITH TRANSISTORS LIMITED

21 Farleigh Road, London, N16 7TB, England
StatusACTIVE
Company No.10897631
CategoryPrivate Limited Company
Incorporated03 Aug 2017
Age6 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

SISTERS WITH TRANSISTORS LIMITED is an active private limited company with number 10897631. It was incorporated 6 years, 9 months, 20 days ago, on 03 August 2017. The company address is 21 Farleigh Road, London, N16 7TB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Anna Lena Vaney

Change date: 2023-08-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-09

Psc name: Anna Lena Vaney

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Anna Lena Vaney

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Rovner-D'haucourt

Change date: 2023-08-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-02

Psc name: Lisa Rovner-D'haucourt

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lisa Rovner-D'haucourt

Change date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: 21 Farleigh Road London N16 7TB

Old address: Flat 15 2 Lansdowne Drive London E8 3EZ United Kingdom

Change date: 2023-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-02

Officer name: Lisa Rovner-D'haucourt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-03

Psc name: Mr Marcus Karl Olof Werner Hed

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mr Marcus Karl Olof Werner Hed

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Lisa Rovner-D'haucourt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

New address: Flat 15 2 Lansdowne Drive London E8 3EZ

Change date: 2022-08-24

Old address: Flat 7, Stamford Mansions Stamford Grove East London N16 6LT United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-02

Psc name: Lisa Rovner-D'haucourt

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Lisa Rovner-D'haucourt

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Lisa Rovner-D'haucourt

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lisa Rovner-D'haucourt

Change date: 2022-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-02

Psc name: Marcus Werner Hed

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISVIGO LIMITED

PUPS COTTAGE COURT LANE,UCKFIELD,TN22 3AG

Number:10876160
Status:ACTIVE
Category:Private Limited Company

HOLLOWOOD CHEMISTS LIMITED

NAVKAR HOUSE ASHBROOK OFFICE PARK,HEALD GREEN,M22 5LB

Number:00616537
Status:ACTIVE
Category:Private Limited Company

JWS PLASTERING & BUILDING LTD

82 RAINHAM ROAD,RAINHAM,RM13 7RJ

Number:10100611
Status:ACTIVE
Category:Private Limited Company

KAIZEN INTERNET ENTERPRISES LTD

UNIT 2, PROSPECT BUSINESS CENTRE,ALRESFORD,SO24 9UH

Number:05817228
Status:ACTIVE
Category:Private Limited Company

PETER FLAMMIGER LIMITED

FLAT 1 PEPERMINT COURT,WALLINGTON,SM6 7LW

Number:04702569
Status:ACTIVE
Category:Private Limited Company

SKYATSTER LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11160207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source