Download leads from Nexok and grow your business. Find out more

Siamang T/A Fit20 Twyford Ltd

Documents

Total Documents86
Total Pages389

Filing History

31 October 2023Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 14 High Street Twyford Reading RG10 9AE on 31 October 2023
30 October 2023Micro company accounts made up to 31 January 2023
23 May 2023Confirmation statement made on 23 May 2023 with updates
22 December 2022Confirmation statement made on 22 December 2022 with updates
19 December 2022Company name changed siamang LTD\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
31 October 2022Micro company accounts made up to 31 January 2022
4 May 2022Change of details for Mr Paul James Mcgovern as a person with significant control on 30 November 2021
4 May 2022Confirmation statement made on 4 May 2022 with updates
22 November 2021Termination of appointment of Melissa Marie Mcgovern as a director on 21 November 2021
19 October 2021Micro company accounts made up to 31 January 2021
4 May 2021Confirmation statement made on 4 May 2021 with updates
10 December 2020Micro company accounts made up to 31 January 2020
4 August 2020Cessation of Melissa Marie Mcgovern as a person with significant control on 1 August 2020
3 August 2020Confirmation statement made on 3 August 2020 with updates
30 January 2020Confirmation statement made on 30 January 2020 with no updates
25 October 2019Micro company accounts made up to 31 January 2019
30 January 2019Confirmation statement made on 30 January 2019 with no updates
31 October 2018Micro company accounts made up to 31 January 2018
4 July 2018Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 4 July 2018
30 January 2018Confirmation statement made on 30 January 2018 with no updates
31 October 2017Total exemption full accounts made up to 31 January 2017
31 October 2017Total exemption full accounts made up to 31 January 2017
10 March 2017Director's details changed for Mrs Melissa Marie Mcgovern on 9 March 2017
10 March 2017Director's details changed for Mrs Melissa Marie Mcgovern on 9 March 2017
30 January 2017Confirmation statement made on 30 January 2017 with updates
30 January 2017Confirmation statement made on 30 January 2017 with updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
23 October 2015Total exemption small company accounts made up to 31 January 2015
23 October 2015Total exemption small company accounts made up to 31 January 2015
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
22 December 2014Total exemption small company accounts made up to 31 January 2014
22 December 2014Total exemption small company accounts made up to 31 January 2014
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
23 January 2014Total exemption small company accounts made up to 31 January 2013
23 January 2014Total exemption small company accounts made up to 31 January 2013
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 31 January 2011
26 January 2012Total exemption small company accounts made up to 31 January 2011
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
27 October 2010Total exemption small company accounts made up to 31 January 2010
27 October 2010Total exemption small company accounts made up to 31 January 2010
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
2 March 2010Director's details changed for Mrs Melissa Marie Mcgovern on 2 March 2010
2 March 2010Director's details changed for Mrs Melissa Marie Mcgovern on 2 March 2010
2 March 2010Director's details changed for Mr Paul James Mcgovern on 2 March 2010
2 March 2010Director's details changed for Mr Paul James Mcgovern on 2 March 2010
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
2 March 2010Director's details changed for Mrs Melissa Marie Mcgovern on 2 March 2010
2 March 2010Director's details changed for Mr Paul James Mcgovern on 2 March 2010
29 January 2010Total exemption small company accounts made up to 31 January 2009
29 January 2010Total exemption small company accounts made up to 31 January 2009
10 February 2009Return made up to 30/01/09; full list of members
10 February 2009Return made up to 30/01/09; full list of members
31 October 2008Total exemption small company accounts made up to 31 January 2008
31 October 2008Total exemption small company accounts made up to 31 January 2008
22 September 2008Registered office changed on 22/09/2008 from abbey house, grenville place bracknell berkshire RG12 1BP
22 September 2008Registered office changed on 22/09/2008 from abbey house, grenville place bracknell berkshire RG12 1BP
22 September 2008Appointment terminated secretary melissa mcgovern
22 September 2008Appointment terminated secretary melissa mcgovern
13 March 2008Memorandum and Articles of Association
13 March 2008Memorandum and Articles of Association
13 March 2008Memorandum and Articles of Association
13 March 2008Memorandum and Articles of Association
7 March 2008Company name changed silverback technology LTD\certificate issued on 10/03/08
7 March 2008Company name changed silverback technology LTD\certificate issued on 10/03/08
30 January 2008Secretary resigned
30 January 2008Return made up to 30/01/08; full list of members
30 January 2008Secretary resigned
30 January 2008Return made up to 30/01/08; full list of members
8 January 2008Registered office changed on 08/01/08 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
8 January 2008New secretary appointed
8 January 2008Registered office changed on 08/01/08 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
8 January 2008New secretary appointed
2 January 2007Incorporation
2 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing