London
W6 0BQ
Director Name | Mrs Reemaben Patel |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Springwell Road Hounslow TW5 9BP |
Director Name | Mr Bachu Dayha Patel |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Brackenbury Road London W6 0BQ |
Director Name | Mr Bachu Dayha Patel |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Springwell Road Hounslow TW5 9BP |
Website | www.sisiukltd.com |
---|---|
Telephone | 020 87415463 |
Telephone region | London |
Registered Address | 139 Brackenbury Road London W6 0BQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £58,792 |
Cash | £214,757 |
Current Liabilities | £196,101 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
1 February 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
1 February 2023 | Notification of Kv (U.K.) Investment Limited as a person with significant control on 22 December 2022 (2 pages) |
1 February 2023 | Cessation of Kiran Bachu Patel as a person with significant control on 22 December 2022 (1 page) |
26 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 January 2022 | Director's details changed for Mr Kiran Bachu Patel on 14 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
2 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 May 2016 | Termination of appointment of Bachu Dayha Patel as a director on 31 March 2016 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Bachu Dayha Patel as a director on 31 March 2016 (1 page) |
27 May 2016 | Termination of appointment of a director (1 page) |
27 May 2016 | Termination of appointment of a director (1 page) |
26 May 2016 | Termination of appointment of Bachu Dayha Patel as a director on 31 March 2015 (1 page) |
26 May 2016 | Appointment of Mr Bachu Dayha Patel as a director on 31 March 2015 (2 pages) |
26 May 2016 | Appointment of Mrs Reemaben Patel as a director on 31 October 2015 (2 pages) |
26 May 2016 | Appointment of Mrs Reemaben Patel as a director on 31 October 2015 (2 pages) |
26 May 2016 | Appointment of Mr Bachu Dayha Patel as a director on 31 March 2015 (2 pages) |
26 May 2016 | Termination of appointment of Bachu Dayha Patel as a director on 31 March 2015 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Director's details changed for Mr Bachu Patel on 10 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Kiran Patel on 10 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Bachu Patel on 10 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Kiran Patel on 10 May 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 March 2014 | Statement of capital following an allotment of shares on 19 June 2012
|
9 March 2014 | Statement of capital following an allotment of shares on 19 June 2012
|
10 July 2013 | Registered office address changed from 23 Eastcroft House 86 Northolt Road Harrow Middlesex HA2 0ER England on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Registered office address changed from 23 Eastcroft House 86 Northolt Road Harrow Middlesex HA2 0ER England on 10 July 2013 (1 page) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|