SGX SENSORTECH CHINA HOLDCO LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Appointment of Mr Lance Edward D'amico as a director on 2024-08-15

View Document

16/08/2416 August 2024 Termination of appointment of Lance D'amico as a secretary on 2024-08-15

View Document

16/08/2416 August 2024 Termination of appointment of Richard Adam Norwitt as a director on 2024-08-15

View Document

16/08/2416 August 2024 Appointment of Ms Danielle Gek Choo Lim as a secretary on 2024-08-15

View Document

20/02/2420 February 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Thanet Way Tankerton Whitstable Kent CT5 3JF

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Termination of appointment of Abogado Nominees Limited as a secretary on 2023-07-17

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR PETER JOHN STRAUB

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TREANOR

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 SAIL ADDRESS CREATED

View Document

17/02/1717 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/11/161 November 2016 DIRECTOR APPOINTED RICHARD ADAM NORWITT

View Document

01/11/161 November 2016 DIRECTOR APPOINTED CRAIG ANTHONY LAMPO

View Document

31/10/1631 October 2016 SECRETARY APPOINTED LANCE D'AMICO

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

31/10/1631 October 2016 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED JOHN TREANOR

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM SIRIUS HOUSE WATERY LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0AP UNITED KINGDOM

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

23/09/1623 September 2016 APPT OF DIRECTORS 14/09/2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ANDREW MARK KING

View Document

02/08/162 August 2016 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

01/08/161 August 2016 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