SINCLAIR METHOD UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

26/07/2526 July 2025 Termination of appointment of Seth Dumas Rankin as a director on 2025-07-26

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

02/06/252 June 2025 Termination of appointment of Joanna Duyvenvoorde as a director on 2025-05-29

View Document

02/06/252 June 2025 Termination of appointment of Adrian Mark Duyvenvoorde as a director on 2025-05-29

View Document

02/06/252 June 2025 Appointment of Mr David Axon as a director on 2025-05-29

View Document

02/06/252 June 2025 Termination of appointment of Adrian Mark Duyvenvoorde as a secretary on 2025-05-29

View Document

02/06/252 June 2025 Termination of appointment of Moyra Gough as a director on 2025-05-29

View Document

02/06/252 June 2025 Cessation of Adrian Mark Duyvenvoorde as a person with significant control on 2025-05-29

View Document

02/06/252 June 2025 Cessation of Joanna Duyvenvoorde as a person with significant control on 2025-05-29

View Document

02/06/252 June 2025 Notification of Dependency Free Limited as a person with significant control on 2025-05-29

View Document

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

View Document

02/06/252 June 2025 Appointment of Dr Seth Dumas Rankin as a director on 2025-05-29

View Document

02/06/252 June 2025 Appointment of Mr Harvinder Singh Bhandal as a director on 2025-05-29

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/05/2530 May 2025 Registration of charge 119823000001, created on 2025-05-29

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Sub-division of shares on 2025-05-22

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

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

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Miss Joanna Duyvenvoorde on 2024-01-11

View Document

11/01/2411 January 2024 Secretary's details changed for Adrian Mark Duyvenvoorde on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Adrian Mark Duyvenvoorde on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Adrian Mark Duyvenvoorde as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Miss Joanna Duyvenvoorde as a person with significant control on 2024-01-11

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MS MOYRA GOUGH

View Document

29/12/2029 December 2020 CESSATION OF MOYRA GOUGH AS A PSC

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR MOYRA GOUGH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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