SISTER SIETE LIMITED

55 St. Marys Avenue, Whitley Bay, NE26 1TB, United Kingdom
StatusACTIVE
Company No.09189405
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

SISTER SIETE LIMITED is an active private limited company with number 09189405. It was incorporated 9 years, 10 months, 4 days ago, on 28 August 2014. The company address is 55 St. Marys Avenue, Whitley Bay, NE26 1TB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Watson

Cessation date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Anne Young

Notification date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Ms Victoria Watson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Watson

Termination date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

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: 06 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: 7a First Floor London Road Alderley Edge Cheshire SK9 7JT

New address: 55 st. Marys Avenue Whitley Bay NE26 1TB

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: 29 St Austell Drive Heald Green Cheshire SK8 3EF United Kingdom

New address: 7a First Floor London Road Alderley Edge Cheshire SK9 7JT

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Young

Appointment date: 2014-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Watson

Appointment date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Termination date: 2014-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 AGATE ROAD LIMITED

325 LATIMER ROAD,LONDON,W10 6RA

Number:09782186
Status:ACTIVE
Category:Private Limited Company

CS WORX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11123027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPRESS HEAT SPARES LIMITED

109 SWAN STREET,LOUGHBOROUGH,LE12 7NN

Number:04667582
Status:LIQUIDATION
Category:Private Limited Company

F SULLIVAN LTD

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:07590649
Status:ACTIVE
Category:Private Limited Company

PRIMARY EYECARE (SURREY) LIMITED

2 WOODBRIDGE STREET,LONDON,EC1R 0DG

Number:06723422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PARTY CART COMPANY LTD

8 SUFFOLK ROAD,SUDBURY,CO10 1UN

Number:11516426
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