Advanced company searchLink opens in new window

SIRIUS MINERALS HOLDINGS LIMITED

Company number 08323783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2015 AA Full accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
05 Sep 2014 AA Full accounts made up to 31 March 2014
15 Aug 2014 TM01 Termination of appointment of Jason Henry Murray as a director on 15 August 2014
05 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
10 Apr 2013 TM02 Termination of appointment of Jasmeet Sembi as a secretary
10 Apr 2013 AP03 Appointment of Mr Nicholas Anthony King as a secretary
10 Apr 2013 CH01 Director's details changed for Mr. Nicholas King on 10 April 2013
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 6,000,003
13 Feb 2013 AD01 Registered office address changed from , One Bishops Square, London, E1 6AD, United Kingdom on 13 February 2013
12 Feb 2013 AP01 Appointment of Mr. Nicholas King as a director
12 Feb 2013 AP01 Appointment of Mr. Jason Henry Murray as a director
12 Feb 2013 AP01 Appointment of Mr. Christopher Neil Fraser as a director
12 Feb 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
12 Feb 2013 TM01 Termination of appointment of Katherine Astley as a director
12 Feb 2013 AP03 Appointment of Jasmeet Sembi as a secretary
12 Feb 2013 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
12 Feb 2013 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
12 Feb 2013 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
12 Feb 2013 CERTNM Company name changed alnery no. 3085 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
12 Feb 2013 CONNOT Change of name notice
10 Dec 2012 NEWINC Incorporation