SINE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewPurchase of own shares.

View Document

11/07/2511 July 2025 NewCancellation of shares. Statement of capital on 2025-07-10

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Appointment of Megan Elizabeth O'keefe as a director on 2024-07-15

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-05-15

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/02/2421 February 2024 Cancellation of shares. Statement of capital on 2022-02-14

View Document

25/01/2425 January 2024 Amended micro company accounts made up to 2021-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Appointment of Mr Robin Mark Dodgson Price as a director on 2023-08-21

View Document

24/08/2324 August 2023 Appointment of Mr Christopher James Satterthwaite as a director on 2023-08-21

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Director's details changed for Mr Kaziu Gill on 2022-09-01

View Document

01/11/221 November 2022 Director's details changed for Mr Felix Nicholas Edward Matthews on 2022-09-01

View Document

04/10/224 October 2022 Appointment of Mr James Paul Dale as a director on 2022-10-04

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-20 with updates

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2021-06-28

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

25/03/2225 March 2022 Notification of a person with significant control statement

View Document

02/01/222 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Change of share class name or designation

View Document

18/11/2118 November 2021 Cessation of Kaziu Gill as a person with significant control on 2021-06-28

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Second filing of a statement of capital following an allotment of shares on 2015-07-01

View Document

28/07/2128 July 2021 Second filing of a statement of capital following an allotment of shares on 2016-04-05

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2016-04-05

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2017-03-20

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-20 with updates

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2017-05-12

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2017-05-12

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2017-03-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX NICHOLAS EDWARD MATTHEWS / 03/06/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 52 TOTTENHAM COURT ROAD LONDON W1T 2EH ENGLAND

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZIU GILL / 03/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR KAZIU GILL / 03/06/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 Statement of capital following an allotment of shares on 2015-07-01

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

21/05/1921 May 2019 01/07/15 STATEMENT OF CAPITAL GBP 642.5076

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 Statement of capital following an allotment of shares on 2017-01-01

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 525.8409

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED LGM RECORDS LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED LIMEGREEN MUSIC LONDON LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

25/10/1625 October 2016 05/04/16 STATEMENT OF CAPITAL GBP 508.4333

View Document

25/10/1625 October 2016 Statement of capital following an allotment of shares on 2016-04-05

View Document

25/10/1625 October 2016 SUB-DIVISION 01/07/15

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR FELIX NICHOLAS EDWARD MATTHEWS

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/08/1617 August 2016 CURRSHO FROM 31/01/2016 TO 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZIU GILL / 08/06/2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 52 TOTTENHAM COURT ROAD TOTTENHAM COURT ROAD LONDON W1T 2EH ENGLAND

View Document

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

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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