CHARLES SINCLAIR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-17 with updates |
29/10/2429 October 2024 | Micro company accounts made up to 2023-10-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Micro company accounts made up to 2022-10-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Director's details changed for Mr Bobby Javid Ijaz on 2023-03-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, SECRETARY ZARREEN IJAZ |
08/11/188 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR BOBBY JAVID IJAZ / 23/08/2017 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAVID IJAZ / 23/08/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAVID IJAZ / 20/05/2014 |
23/12/1423 December 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG |
01/09/141 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/12/1331 December 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION ROAD KEW GARDENS SURREY TW9 3QA |
14/12/1214 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/01/129 January 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAVID IJAZ / 14/12/2010 |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/12/1016 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
25/10/1025 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
18/10/0918 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | SECRETARY'S PARTICULARS CHANGED |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/067 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/01/066 January 2006 | DELIVERY EXT'D 3 MTH 31/10/05 |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0511 November 2005 | RETURN MADE UP TO 21/10/05; NO CHANGE OF MEMBERS |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/11/042 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | DELIVERY EXT'D 3 MTH 31/10/04 |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 45 FLEMING MEAD MITCHAM SURREY CR4 3LY |
18/03/0418 March 2004 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | S366A DISP HOLDING AGM 21/10/03 |
11/12/0311 December 2003 | DELIVERY EXT'D 3 MTH 31/10/03 |
04/07/034 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/033 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | DIRECTOR RESIGNED |
03/03/033 March 2003 | NEW SECRETARY APPOINTED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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