SINCLAIR JOHNSTON & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Termination of appointment of Peter Martin Richard Thiemann as a director on 2023-04-28

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

11/12/2411 December 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Owen O'leary as a secretary on 2023-07-15

View Document

18/10/2318 October 2023 Termination of appointment of Owen O'leary as a director on 2023-07-15

View Document

18/10/2318 October 2023 Appointment of Mr Adam Kane Tilling as a secretary on 2023-07-15

View Document

18/10/2318 October 2023 Appointment of Mr Adam Kane Tilling as a director on 2023-07-15

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/09/2230 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Satisfaction of charge 049439440002 in full

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUBERT GLENISTER / 27/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK HUBERT GLENISTER / 27/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SINCLAIR JOHNSTON / 27/10/2009

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSTON / 27/10/2008

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 EAGLE HOUSE 2B NARBONNE AVENUE LONDON SW4 9JS

View Document

27/11/0627 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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