SINCLAIR METHOD UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 26/07/2526 July 2025 | Termination of appointment of Seth Dumas Rankin as a director on 2025-07-26 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
| 02/06/252 June 2025 | Termination of appointment of Joanna Duyvenvoorde as a director on 2025-05-29 |
| 02/06/252 June 2025 | Termination of appointment of Adrian Mark Duyvenvoorde as a director on 2025-05-29 |
| 02/06/252 June 2025 | Appointment of Mr David Axon as a director on 2025-05-29 |
| 02/06/252 June 2025 | Termination of appointment of Adrian Mark Duyvenvoorde as a secretary on 2025-05-29 |
| 02/06/252 June 2025 | Termination of appointment of Moyra Gough as a director on 2025-05-29 |
| 02/06/252 June 2025 | Cessation of Adrian Mark Duyvenvoorde as a person with significant control on 2025-05-29 |
| 02/06/252 June 2025 | Cessation of Joanna Duyvenvoorde as a person with significant control on 2025-05-29 |
| 02/06/252 June 2025 | Notification of Dependency Free Limited as a person with significant control on 2025-05-29 |
| 02/06/252 June 2025 | Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to No.4 st. Pauls Square Liverpool Merseyside L3 9SJ on 2025-06-02 |
| 02/06/252 June 2025 | Appointment of Dr Seth Dumas Rankin as a director on 2025-05-29 |
| 02/06/252 June 2025 | Appointment of Mr Harvinder Singh Bhandal as a director on 2025-05-29 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 30/05/2530 May 2025 | Registration of charge 119823000001, created on 2025-05-29 |
| 29/05/2529 May 2025 | Resolutions |
| 29/05/2529 May 2025 | Sub-division of shares on 2025-05-22 |
| 25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2025-01-01 |
| 28/02/2528 February 2025 | Registered office address changed from 42 Fairview Avenue Cleethorpes North East Lincolnshire DN35 8DQ England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2025-02-28 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
| 22/11/2422 November 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
| 23/01/2423 January 2024 | Registered office address changed from C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET United Kingdom to 42 Fairview Avenue Cleethorpes North East Lincolnshire DN35 8DQ on 2024-01-23 |
| 22/01/2422 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
| 11/01/2411 January 2024 | Director's details changed for Miss Joanna Duyvenvoorde on 2024-01-11 |
| 11/01/2411 January 2024 | Secretary's details changed for Adrian Mark Duyvenvoorde on 2024-01-11 |
| 11/01/2411 January 2024 | Director's details changed for Adrian Mark Duyvenvoorde on 2024-01-11 |
| 11/01/2411 January 2024 | Change of details for Adrian Mark Duyvenvoorde as a person with significant control on 2024-01-11 |
| 11/01/2411 January 2024 | Change of details for Miss Joanna Duyvenvoorde as a person with significant control on 2024-01-11 |
| 11/01/2411 January 2024 | Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2024-01-11 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2022-12-29 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/01/2218 January 2022 | Micro company accounts made up to 2021-05-31 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 22/03/2122 March 2021 | DIRECTOR APPOINTED MS MOYRA GOUGH |
| 29/12/2029 December 2020 | CESSATION OF MOYRA GOUGH AS A PSC |
| 29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES |
| 24/12/2024 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MOYRA GOUGH |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 07/05/197 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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