SINADAMOM LTD
Company Documents
| Date | Description | 
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off | 
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off | 
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 | 
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued | 
| 18/01/2318 January 2023 | Compulsory strike-off action has been discontinued | 
| 17/01/2317 January 2023 | Confirmation statement made on 2022-10-07 with no updates | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 27/10/2227 October 2022 | Registered office address changed from 82 Barnstock Bretton Peterborough PE3 8EJ to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2022-10-27 | 
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-07 with no updates | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | 
| 16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENELYN ROQUE | 
| 16/07/2016 July 2020 | CESSATION OF NATHAN STANTON AS A PSC | 
| 27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR NATHAN STANTON | 
| 16/12/1916 December 2019 | DIRECTOR APPOINTED MS JENELYN ROQUE | 
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 36 LEEMING GARDENS GATESHEAD NE9 6RD UNITED KINGDOM | 
| 08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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