SINOWEST DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Notification of Sinowest Holdings Ltd as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Cessation of Khin Kyaw Nadarajah as a person with significant control on 2025-02-12

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/01/2422 January 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2023-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM CR HOUSE PO BOX 343 HAMPTON TW12 9DY ENGLAND

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 24 BRITTEN COURT ABBEY LANE LONDON E15 2RS ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 24 BRITTEN COURT ABBEY LANE LONDON E15 2RS ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM CR HOUSE PO BOX 342 HAMPTON TW12 9DX ENGLAND

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY VENUS ASSET MANAGEMENT LTD

View Document

07/01/197 January 2019 COMPANY NAME CHANGED GCD (SOUTH WOODFORD) LIMITED CERTIFICATE ISSUED ON 07/01/19

View Document

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

View Accounts

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON MILLER

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MRS KHIN KYAW NADARAJAH

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHIN KYAW NADARAJAH

View Document

10/12/1810 December 2018 CESSATION OF GORDON BERTRAM MILLER AS A PSC

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 7 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 3 MANOR COURT HIGH STREET HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0AQ

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENUS ASSET MANAGEMENT LTD / 23/01/2014

View Document

19/04/1419 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/147 April 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014

View Document

27/03/1427 March 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001405,PR002797

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR VENUS ASSET MANAGEMENT LTD

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 45 BRITTEN COURT ABBEY LANE LONDON E15 2RS UNITED KINGDOM

View Document

06/08/136 August 2013 COMPANY NAME CHANGED GURU CAPITAL DEVELOPMENTS (SOUTH WOODFORD) LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

02/07/132 July 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001405

View Document

02/07/132 July 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001405,PR002797

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR TIN KYAW

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANJAMAL TANARAMAN

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SRI NADARAJAH

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY KHIN NYO

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED TIN AUNG KYAW

View Document

18/10/1218 October 2012 CORPORATE SECRETARY APPOINTED VENUS ASSET MANAGEMENT LTD

View Document

18/10/1218 October 2012 CORPORATE DIRECTOR APPOINTED VENUS ASSET MANAGEMENT LTD

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIN LYNN

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR TIN LYNN

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MS ANJAMAL TANARAMAN

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR GORDON BERTRAM MILLER

View Document

25/11/0925 November 2009 COMPANY NAME CHANGED GURU CAPITAL DEVELOPMENTS I LIMITED CERTIFICATE ISSUED ON 25/11/09

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY CDUK SECRETARIES LTD

View Document

02/01/092 January 2009 SECRETARY APPOINTED MISS KHIN KYAW NYO

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SRI NADARAJAH / 14/11/2008

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CDUK SECRETARIES LTD / 15/07/2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: C/O CDUK SEVICES, VENUS HOUSE BRIDGWATER ROAD LONDON E15 2JZ

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED GURU CAPITAL DEVELOPMENTS LTD CERTIFICATE ISSUED ON 30/06/06

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

11/01/0611 January 2006 COMPANY NAME CHANGED JUPITER CAPITAL DEVELOPMENTS LTD CERTIFICATE ISSUED ON 11/01/06

View Document

06/10/056 October 2005 COMPANY NAME CHANGED JUPITER FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/05/0516 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information