SINDA CORPORATION UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Registered office address changed from 124 City Road London EC1V 2NX to 344-354 Grays Inn Road London WC1X 8BP on 2025-01-08 |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
20/10/2320 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-04-30 |
10/09/2310 September 2023 | Confirmation statement made on 2023-09-10 with updates |
22/06/2322 June 2023 | Change of details for Mr Hongbin Chen as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Director's details changed for Mr Hongbin Chen on 2023-06-21 |
07/06/237 June 2023 | Notification of Hongbin Chen as a person with significant control on 2023-05-07 |
07/06/237 June 2023 | Cessation of Javis Holdings Llc as a person with significant control on 2023-05-07 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-01-31 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
11/02/2211 February 2022 | Change of details for Javis Holdings Llc as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Change of details for Sinda Poland Corporation as a person with significant control on 2022-01-11 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
12/01/2212 January 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 2022-01-07 |
12/01/2212 January 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2022-01-12 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CESSATION OF HONGBIN CHEN AS A PSC |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
10/09/1810 September 2018 | CESSATION OF HONGBIN CHEN AS A PSC |
08/09/188 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINDA POLAND CORPORATION |
08/09/188 September 2018 | CESSATION OF HONGBIN CHEN AS A PSC |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
19/01/1819 January 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 100 |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM |
18/01/1818 January 2018 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM EMPEROR'S GATE 114A CROMWELL ROAD KENSINGTON LONDON SW7 4ES UNITED KINGDOM |
13/01/1713 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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