- Company Overview for SINNOS LIMITED (07825708)
- Filing history for SINNOS LIMITED (07825708)
- People for SINNOS LIMITED (07825708)
- More for SINNOS LIMITED (07825708)
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) |
---|---|---|---|
16 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
26 Aug 2021 | AD01 | Registered office address changed from Unit 1C Cotswold Buildings Barnwood Point Corinium Avenue Gloucester Gloucestershire GL4 3HX United Kingdom to Dakota House Coventry Airport Baginton Coventry CV8 3AZ on 26 August 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Nov 2020 | PSC01 | Notification of John Darryl Sullivan as a person with significant control on 5 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
07 Aug 2020 | CH01 | Director's details changed for Mr Simon Knowles Rothwell on 31 July 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 2nd Floor 55 Newhall Street Birmingham B3 3RB to Unit 1C Cotswold Buildings Barnwood Point Corinium Avenue Gloucester Gloucestershire GL4 3HX on 12 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | AD01 | Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham West Midlands B3 3RB to 2nd Floor 55 Newhall Street Birmingham B3 3RB on 30 October 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |