SINCERE UNITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

22/12/2422 December 2024 Change of details for Mr Tony Nee Tong Chew as a person with significant control on 2024-07-01

View Document

22/12/2422 December 2024 Notification of Lily Chew as a person with significant control on 2024-07-01

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mrs Lily Chew as a secretary on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Huayan Chen as a secretary on 2021-10-20

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY KAH HO

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 SECRETARY APPOINTED MS CHEYENNE CHEW SIEGEL

View Document

02/07/182 July 2018 SECRETARY APPOINTED MR COHAN CHEW

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY FANG CHEN

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR RASHEM KAUR

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR FANG CHEN

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MS FANG CHEN

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MRS RASHEM KAUR

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHEW / 08/09/2015

View Document

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

View Accounts

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 SECRETARY APPOINTED MISS HUAYAN CHEN

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR KAH WAI HO

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAH HO

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUI LEE

View Document

05/02/145 February 2014 SECRETARY APPOINTED MS SUI HUNG LEE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUAYAN CHEN

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUAYAN CHEN / 23/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FANG CHEN / 23/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 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