SINCLAIR VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Satisfaction of charge 4 in full

View Document

23/09/2423 September 2024 Satisfaction of charge 5 in full

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 5 TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH CHECHANI / 04/11/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/10/1228 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED SUN (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/08/107 August 2010 PREVSHO FROM 02/02/2010 TO 30/11/2009

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/11/0916 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH CHECHANI / 23/10/2009

View Document

12/08/0912 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED RAJESH CHECHANI

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KALDIP SINGH SUNNER

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR NASHTAR SINGH SUNNER

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 550-552 HOB MOOR ROAD YARDLEY BIRMINGHAM B25 8TN UNITED KINGDOM

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS; AMEND

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 550-552 HOBMOOR ROAD YARDLEY BIRMINGHAM B25 8TN

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 17 SOHO ROAD BIRMINGHAM B21 9SN

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/08/0621 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/06/0510 June 2005 COMPANY NAME CHANGED MICHAELS SUPERMARKET (LEAMINGTON SPA) LIMITED CERTIFICATE ISSUED ON 10/06/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/12/928 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 26/01/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 27/01/90

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RETURN MADE UP TO 19/06/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

22/04/8822 April 1988 FIRST GAZETTE

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 02/02/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8428 September 1984 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