SINU EVENTS HUB LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Certificate of change of name |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-05 with updates |
10/03/2510 March 2025 | Appointment of Mr Vedant Agrawal as a secretary on 2025-03-03 |
09/01/259 January 2025 | Director's details changed for Mr Siddharth Sunilkumar Agarwal on 2025-01-09 |
09/01/259 January 2025 | Cessation of Bhushan Gajare as a person with significant control on 2025-01-04 |
09/01/259 January 2025 | Termination of appointment of Bhushan Gajare as a director on 2025-01-04 |
15/08/2415 August 2024 | Appointment of Mr Bhushan Gajare as a director on 2024-08-15 |
15/08/2415 August 2024 | Notification of Bhushan Gajare as a person with significant control on 2024-08-15 |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
02/12/222 December 2022 | Certificate of change of name |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Termination of appointment of Vaibhav Jain as a secretary on 2021-04-24 |
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 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-21 with updates |
22/07/2122 July 2021 | Termination of appointment of Vaibhav Jain as a director on 2021-04-24 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
21/06/2021 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDDHARTH SUNILKUMAR AGARWAL |
21/06/2021 June 2020 | CESSATION OF VAIBHAV JAIN AS A PSC |
21/06/2021 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
18/04/2018 April 2020 | DIRECTOR APPOINTED MR SIDDHARTH SUNILKUMAR AGARWAL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1821 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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