SINOBIZ TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
2 CITY LIMITS
CITY LIMITS, DANEHILL LOWER EARLEY
READING
RG6 4UP

View Document

17/02/1617 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

02/08/132 August 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
LOWER GROUND SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP
UNITED KINGDOM

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

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

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBINSON

View Document

04/04/124 April 2012 COMPANY NAME CHANGED SAGE CHINA LIMITED CERTIFICATE ISSUED ON 04/04/12

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

04/04/124 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED ZHOU QIANG

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM NORTH PARK NEWCASTLE UPON TYNE NE13 9AA

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BERRUYER

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR GUY SERGE BERRUYER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

25/05/1025 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/02/1015 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 01/10/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 14/11/2007

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: G OFFICE CHANGED 20/03/06 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED SANDCO 951 LIMITED CERTIFICATE ISSUED ON 23/02/06

View Document

04/02/064 February 2006 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