THE STEVE SINNOTT FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

13/03/2313 March 2023 Appointment of Mrs Sambhawana Tiwari-Aiyar as a director on 2023-03-13

View Document

31/01/2331 January 2023 Termination of appointment of Ema Victoria Jackson as a director on 2023-01-20

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA ANASTASIOU / 08/02/2019

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS NICHOLA ANASTASIOU

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MS EMA VICTORIA JACKSON

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BLOWER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 SAIL ADDRESS CHANGED FROM: 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 12/09/15 NO MEMBER LIST

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 ALTER ARTICLES 15/04/2015

View Document

11/05/1511 May 2015 ARTICLES OF ASSOCIATION

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 12/09/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 12/09/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 12/09/12 NO MEMBER LIST

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN CLAYTON / 01/11/2010

View Document

18/06/1218 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

19/09/1119 September 2011 12/09/11 NO MEMBER LIST

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 12/09/10 NO MEMBER LIST

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM NORMAN CLAYTON / 12/09/2010

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NORMAN CLAYTON / 12/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY SINNOTT / 12/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 12/09/09

View Document

11/07/0911 July 2009 ALTER MEMORANDUM 08/07/2009

View Document

11/07/0911 July 2009 MEMORANDUM OF ASSOCIATION

View Document

24/11/0824 November 2008 ADOPT MEM AND ARTS 20/11/2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED CHRISTINE BLOWER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED EDWARD JEREMY GLAZIER

View Document

12/09/0812 September 2008 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