SINOLINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Mr Kewei Wei Zhang on 2022-09-30

View Document

30/09/2230 September 2022 Secretary's details changed for Mingming Dong on 2022-09-30

View Document

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

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

13/01/2213 January 2022 Appointment of Mr Kewei Wei Zhang as a director on 2022-01-13

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

14/02/2014 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MINGMING DONG / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 03/10/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 11/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MINGMING DONG / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 11/09/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MINGMING DONG / 19/08/2019

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MINGMING DONG / 19/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINGMING DONG

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

24/02/1724 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM CAPTAIN HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES-UPON-THAMES MIDDLESEX TW18 3BA ENGLAND

View Document

24/04/1624 April 2016 REGISTERED OFFICE CHANGED ON 24/04/2016 FROM CAPTIONS HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES-UPON-THAMES MIDDLESEX TW18 3BA ENGLAND

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

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEWEI WEI ZHANG / 07/10/2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEWEI ZHANG / 23/02/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 23/02/2015

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MINGMING DONG / 23/02/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEWEI WEI ZHANG / 23/02/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 23/02/2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 2 WATERLOO COTTAGES TRUMPSGREEN ROAD VIRGINIA WATER SURREY GU25 4DZ

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MING MING DONG / 01/09/2012

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MINGMING DONG / 20/09/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 31 LALEHAM ROAD STAINES MIDDLESEX TW18 2DS ENGLAND

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MS MING MING DONG

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEWEI ZHANG / 01/01/2010

View Document

07/07/107 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MINGMING DONG / 14/07/2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM FLAT4, 47 ARGYLE STREET LONDON WC1H 8EP

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 31 LALEHAM ROAD STAINES MIDDLESEX TW18 2DS ENGLAND

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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