THE SINUS NODE LIMITED

Company Documents

DateDescription
20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/09/1716 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

13/11/1613 November 2016 REGISTERED OFFICE CHANGED ON 13/11/2016 FROM
2 MULBERRY MEAD
HATFIELD
HERTFORDSHIRE
AL10 9EN

View Document

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED DR. AISHA WAHEED

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/122 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD WAHEED BUTT / 01/11/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD WAHEED BUTT / 01/10/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: GISTERED OFFICE CHANGED ON 21/11/2008 FROM 15 A, THE HERTFORDSHIRE BUSINESS CENTRE ALEXANDER ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1JG

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: G OFFICE CHANGED 16/05/06 1 THE FERNS HATFIELD GARDEN VILLAGE HATFIELD HERTFORDSHIRE AL10 9GR

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 14 EUSTON CLOSE BURY ST EDMONDS IP33 3PY

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

27/10/0427 October 2004 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