SINOLINE LTD

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

29/07/2529 July 2025 Change of details for Ms Monica Prandi as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-29

View Document

29/07/2529 July 2025 Director's details changed for Ms Paola Knobel on 2025-07-29

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

24/09/2424 September 2024 Notification of Britrade Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-01 with updates

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAOLA KNOBEL / 16/08/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MS MONICA PRANDI / 16/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LIMITED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BUSON OMAR

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS PAOLA KNOBEL

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR BUSON OMAR

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR AARON GAMBONINI

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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