SINOLINK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Registered office address changed from 61 Queen Square Bristol BS1 4JZ England to 16 Station Approach Virginia Water GU25 4DW on 2023-04-03

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Ms Ming Ming Dong on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Sinolink Limited as a person with significant control on 2021-03-01

View Document

18/05/2218 May 2022 Registered office address changed from Captains House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to 61 Queen Square Bristol BS1 4JZ on 2022-05-18

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

10/12/2110 December 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

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 06/11/2019

View Document

31/05/1931 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY KEWEI ZHANG

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEWEI ZHANG

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099126030001

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/02/187 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR KEWEI WEI ZHANG

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR KEWEI WEI ZHANG

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES-UPON-THAMES MIDDLESEX TW18 3BA

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 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