Advanced company searchLink opens in new window

SINE CONSULTING LIMITED

Company number 04530012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
25 Oct 2023 PSC07 Cessation of Jayne Arundale as a person with significant control on 17 May 2016
28 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
03 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with updates
13 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
01 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
14 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
14 Sep 2021 CH01 Director's details changed for Mr Jamie William Smith on 9 September 2021
14 Sep 2021 CH01 Director's details changed for Mr David John Warner on 9 September 2021
14 Sep 2021 CH01 Director's details changed for Mark Andrew Arundale on 9 September 2021
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2021 SH08 Change of share class name or designation
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
09 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with updates
04 Nov 2020 SH06 Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 199.20
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Jun 2020 AP01 Appointment of Mr David John Warner as a director on 1 May 2020
04 Jun 2020 AP01 Appointment of Mr Jamie William Smith as a director on 1 May 2020
18 May 2020 TM02 Termination of appointment of Reginald Joseph Busby as a secretary on 1 May 2020
18 May 2020 TM01 Termination of appointment of Reginald Joseph Busby as a director on 1 May 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
16 Sep 2019 PSC07 Cessation of Reginald Joseph Busby as a person with significant control on 1 April 2019