GRANT SINCLAIR DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

12/07/2112 July 2021 Director's details changed for Ms Cassiel Dennis on 2021-07-09

View Document

12/07/2112 July 2021 Change of details for Ms Cassiel Dennis as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Change of details for Mr Grant Strathearn Sinclair as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Director's details changed for Mr Grant Sinclair on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079624450001

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / CASSIEL DENNIS / 30/11/2017

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / GRANT STRATHEARN SINCLAIR / 30/11/2017

View Document

04/05/184 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONSOLIDATION 30/11/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED CASSIEL DENNIS

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/07/166 July 2016 COMPANY NAME CHANGED SINCLAIR MOBILE LTD CERTIFICATE ISSUED ON 06/07/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SINCLAIR / 08/07/2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 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