SINE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Purchase of own shares. |
11/07/2511 July 2025 New | Cancellation of shares. Statement of capital on 2025-07-10 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-20 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Appointment of Megan Elizabeth O'keefe as a director on 2024-07-15 |
02/07/242 July 2024 | Cancellation of shares. Statement of capital on 2024-05-15 |
21/06/2421 June 2024 | Memorandum and Articles of Association |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Purchase of own shares. |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Statement of capital following an allotment of shares on 2024-05-16 |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
21/02/2421 February 2024 | Cancellation of shares. Statement of capital on 2022-02-14 |
25/01/2425 January 2024 | Amended micro company accounts made up to 2021-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Appointment of Mr Robin Mark Dodgson Price as a director on 2023-08-21 |
24/08/2324 August 2023 | Appointment of Mr Christopher James Satterthwaite as a director on 2023-08-21 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with updates |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Memorandum and Articles of Association |
15/02/2315 February 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Director's details changed for Mr Kaziu Gill on 2022-09-01 |
01/11/221 November 2022 | Director's details changed for Mr Felix Nicholas Edward Matthews on 2022-09-01 |
04/10/224 October 2022 | Appointment of Mr James Paul Dale as a director on 2022-10-04 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-20 with updates |
06/05/226 May 2022 | Statement of capital following an allotment of shares on 2021-06-28 |
28/03/2228 March 2022 | Purchase of own shares. |
25/03/2225 March 2022 | Notification of a person with significant control statement |
02/01/222 January 2022 | Memorandum and Articles of Association |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Change of share class name or designation |
18/11/2118 November 2021 | Cessation of Kaziu Gill as a person with significant control on 2021-06-28 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
28/07/2128 July 2021 | Second filing of a statement of capital following an allotment of shares on 2015-07-01 |
28/07/2128 July 2021 | Second filing of a statement of capital following an allotment of shares on 2016-04-05 |
01/07/211 July 2021 | Statement of capital following an allotment of shares on 2016-04-05 |
29/06/2129 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-12-31 |
25/06/2125 June 2021 | Second filing of a statement of capital following an allotment of shares on 2017-03-20 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-20 with updates |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2017-05-12 |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2017-05-12 |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2017-03-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX NICHOLAS EDWARD MATTHEWS / 03/06/2020 |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 52 TOTTENHAM COURT ROAD LONDON W1T 2EH ENGLAND |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAZIU GILL / 03/06/2020 |
03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR KAZIU GILL / 03/06/2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | Statement of capital following an allotment of shares on 2015-07-01 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
21/05/1921 May 2019 | 01/07/15 STATEMENT OF CAPITAL GBP 642.5076 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
20/03/1720 March 2017 | Statement of capital following an allotment of shares on 2017-01-01 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
20/03/1720 March 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 525.8409 |
25/02/1725 February 2017 | COMPANY NAME CHANGED LGM RECORDS LIMITED CERTIFICATE ISSUED ON 25/02/17 |
25/02/1725 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1631 October 2016 | COMPANY NAME CHANGED LIMEGREEN MUSIC LONDON LIMITED CERTIFICATE ISSUED ON 31/10/16 |
25/10/1625 October 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 508.4333 |
25/10/1625 October 2016 | Statement of capital following an allotment of shares on 2016-04-05 |
25/10/1625 October 2016 | SUB-DIVISION 01/07/15 |
16/09/1616 September 2016 | DIRECTOR APPOINTED MR FELIX NICHOLAS EDWARD MATTHEWS |
17/08/1617 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
17/08/1617 August 2016 | CURRSHO FROM 31/01/2016 TO 30/06/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAZIU GILL / 08/06/2015 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 52 TOTTENHAM COURT ROAD TOTTENHAM COURT ROAD LONDON W1T 2EH ENGLAND |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O LIMEGREEN ACCOUNTANCY 14-15 D'ARBLAY STREET SOHO LONDON W1F 8DZ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
21/01/1521 January 2015 | 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