SINFONIA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 New

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

14/12/2314 December 2023 Satisfaction of charge 063094910001 in full

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2021-03-31

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIDSON

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR RICHARD JAMES FLETCHER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARKSON

View Document

08/05/138 May 2013 SECRETARY APPOINTED MRS GILLIAN MARY DAVIDSON

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS GILLIAN MARY DAVIDSON

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CLARKSON

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR STEPHEN MARK JONES

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS CAROLINE JANE BRADLEY

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR GRAEHAM STUART SAMPSON

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED HELEN MURIEL TURNER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LANE

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM NETWORK HOUSE, LISTER HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 5AZ

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LANE / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN CLARKSON / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD HUDSON / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID THOMPSON / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT RICHARDS / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAW / 11/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STEPHEN CLARKSON / 11/01/2010

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED JOHN DAVID THOMPSON

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ANDREW ROBERT RICHARDS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG KNIGHT

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DAVID SHAW

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

27/11/0727 November 2007 S-DIV 28/09/07

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 ARTICLES OF ASSOCIATION

View Document

21/11/0721 November 2007 MEMORANDUM OF ASSOCIATION

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/09/07

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED HORSFORTH FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 28/09/07

View Document

09/08/079 August 2007 S366A DISP HOLDING AGM 11/07/07

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

11/07/0711 July 2007 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