SINOPLE BARON DE NIZEROLLES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Appointment of Mrs Victoria Louise Stewart as a director on 2025-07-14 |
18/06/2518 June 2025 | Appointment of Mr Paul Frederick Wagstaff as a director on 2025-06-18 |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-12 with updates |
22/07/2422 July 2024 | Termination of appointment of Ibrahim Baig as a secretary on 2024-07-22 |
12/01/2412 January 2024 | Notification of Pascal Jean Marie Leville-Nizerolle as a person with significant control on 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
12/01/2412 January 2024 | Cessation of Eric Kerboriou as a person with significant control on 2023-12-31 |
12/01/2412 January 2024 | Appointment of Mr Pascal Jean Marie Leville-Nizerolle as a director on 2024-01-12 |
12/01/2412 January 2024 | Termination of appointment of Eric Kerboriou as a director on 2024-01-12 |
10/01/2410 January 2024 | Micro company accounts made up to 2023-12-29 |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
18/12/2318 December 2023 | Certificate of change of name |
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 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-29 |
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 |
04/04/234 April 2023 | Change of details for Eric Kerboriou as a person with significant control on 2023-04-04 |
04/04/234 April 2023 | Director's details changed for Eric Kerboriou on 2023-04-04 |
04/04/234 April 2023 | Director's details changed for Eric Kerboriou on 2023-04-04 |
04/04/234 April 2023 | Director's details changed for Eric Kerboriou on 2023-04-04 |
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 |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Confirmation statement made on 2022-12-14 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
20/12/2220 December 2022 | Micro company accounts made up to 2021-12-29 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Confirmation statement made on 2021-12-14 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | PREVSHO FROM 30/12/2019 TO 29/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/09/1925 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, SECRETARY IBRAHIM BAIG |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC KERBORIOU |
02/11/172 November 2017 | COMPANY RESTORED ON 02/11/2017 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/05/1730 May 2017 | STRUCK OFF AND DISSOLVED |
14/03/1714 March 2017 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1616 February 2016 | DISS40 (DISS40(SOAD)) |
15/02/1615 February 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/03/1523 March 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS UNITED KINGDOM |
18/02/1318 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
15/02/1315 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / IBRAHIM BAIG / 14/12/2012 |
14/12/1114 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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