SINU EVENTS HUB LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Certificate of change of name

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

10/03/2510 March 2025 Appointment of Mr Vedant Agrawal as a secretary on 2025-03-03

View Document

09/01/259 January 2025 Director's details changed for Mr Siddharth Sunilkumar Agarwal on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Bhushan Gajare as a person with significant control on 2025-01-04

View Document

09/01/259 January 2025 Termination of appointment of Bhushan Gajare as a director on 2025-01-04

View Document

15/08/2415 August 2024 Appointment of Mr Bhushan Gajare as a director on 2024-08-15

View Document

15/08/2415 August 2024 Notification of Bhushan Gajare as a person with significant control on 2024-08-15

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

02/12/222 December 2022 Certificate of change of name

View Document

01/12/221 December 2022 Registered office address changed from 270 Victoria Road Ruislip HA4 0DW England to 382 Dns House Kenton Road Harrow HA3 8DP on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Termination of appointment of Vaibhav Jain as a secretary on 2021-04-24

View Document

22/07/2122 July 2021 Registered office address changed from 270 270 Victoria Road Ruislip HA4 0DW England to 270 Victoria Road Ruislip HA4 0DW on 2021-07-22

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

22/07/2122 July 2021 Termination of appointment of Vaibhav Jain as a director on 2021-04-24

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

21/06/2021 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDDHARTH SUNILKUMAR AGARWAL

View Document

21/06/2021 June 2020 CESSATION OF VAIBHAV JAIN AS A PSC

View Document

21/06/2021 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/04/2018 April 2020 DIRECTOR APPOINTED MR SIDDHARTH SUNILKUMAR AGARWAL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1821 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company