A SINCLAIR LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Resolutions |
11/08/2511 August 2025 New | Memorandum and Articles of Association |
14/07/2514 July 2025 New | Statement of capital following an allotment of shares on 2025-06-19 |
14/07/2514 July 2025 New | Notification of At Reef Ltd as a person with significant control on 2025-06-19 |
14/07/2514 July 2025 New | Cessation of Andrew Michael Sinclair as a person with significant control on 2025-06-19 |
14/07/2514 July 2025 New | Cessation of Victoria Colette Sinclair as a person with significant control on 2025-06-19 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Registration of charge 071769400012, created on 2021-09-29 |
14/10/2114 October 2021 | Registration of charge 071769400009, created on 2021-09-29 |
14/10/2114 October 2021 | Registration of charge 071769400010, created on 2021-09-29 |
14/10/2114 October 2021 | Registration of charge 071769400008, created on 2021-09-29 |
14/10/2114 October 2021 | Registration of charge 071769400011, created on 2021-09-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 10 WOODHEAD DRIVE HALE ALTRINCHAM CHESHIRE WA15 9LG |
27/06/1727 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA COLETTE SINCLAIR / 23/06/2017 |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA COLETTE SINCLAIR / 23/06/2017 |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SINCLAIR / 23/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071769400006 |
02/04/152 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071769400005 |
07/06/147 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071769400004 |
16/05/1416 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071769400003 |
28/03/1428 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071769400002 |
26/03/1326 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/1226 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM BUILDING 44, G5/G6 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT GREATER MANCHESTER SK3 0XA ENGLAND |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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