SINOPLE BARON DE NIZEROLLES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Appointment of Mrs Victoria Louise Stewart as a director on 2025-07-14

View Document

18/06/2518 June 2025 Appointment of Mr Paul Frederick Wagstaff as a director on 2025-06-18

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

22/07/2422 July 2024 Termination of appointment of Ibrahim Baig as a secretary on 2024-07-22

View Document

12/01/2412 January 2024 Notification of Pascal Jean Marie Leville-Nizerolle as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Cessation of Eric Kerboriou as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Pascal Jean Marie Leville-Nizerolle as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Eric Kerboriou as a director on 2024-01-12

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-12-29

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

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

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

18/12/2318 December 2023 Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 2023-12-18

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-29

View Document

04/04/234 April 2023 Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Eric Kerboriou as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Eric Kerboriou on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Eric Kerboriou on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Eric Kerboriou on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-04

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-29

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

21/12/2021 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY IBRAHIM BAIG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC KERBORIOU

View Document

02/11/172 November 2017 COMPANY RESTORED ON 02/11/2017

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

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

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / IBRAHIM BAIG / 14/12/2012

View Document

14/12/1114 December 2011 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