About

Registered Number: 04365281
Date of Incorporation: 01/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Bowsall House, 3 King Street, Salford, M3 7DG

 

Based in Salford, Si-si Investments Ltd was setup in 2002, it's status at Companies House is "Active". There is only one director listed for Si-si Investments Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Yvonne Lynn 01 August 2017 14 August 2017 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 30 December 2019
CH03 - Change of particulars for secretary 14 August 2019
CH03 - Change of particulars for secretary 14 August 2019
CH01 - Change of particulars for director 14 August 2019
CH03 - Change of particulars for secretary 20 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 05 February 2019
AA01 - Change of accounting reference date 02 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 05 February 2018
AA01 - Change of accounting reference date 03 January 2018
AA01 - Change of accounting reference date 22 December 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 23 December 2016
SH08 - Notice of name or other designation of class of shares 23 March 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 11 March 2016
AA01 - Change of accounting reference date 24 December 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 05 February 2014
AA01 - Change of accounting reference date 10 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 18 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 11 February 2009
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 19 May 2007
AA - Annual Accounts 01 April 2007
395 - Particulars of a mortgage or charge 13 February 2007
363a - Annual Return 08 February 2007
225 - Change of Accounting Reference Date 26 January 2007
395 - Particulars of a mortgage or charge 23 August 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 28 October 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 28 November 2003
225 - Change of Accounting Reference Date 07 October 2003
395 - Particulars of a mortgage or charge 29 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
363s - Annual Return 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 29 April 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2007 Fully Satisfied

N/A

Legal charge 03 May 2007 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Legal charge 11 August 2006 Fully Satisfied

N/A

Legal charge 25 October 2005 Fully Satisfied

N/A

Legal charge 22 August 2003 Fully Satisfied

N/A

Legal charge 25 November 2002 Fully Satisfied

N/A

Legal charge 10 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.