Advanced company searchLink opens in new window

SINJUL NOMINEES LIMITED

Company number 00293097

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)
16 Jul 2015 AD02 Register inspection address has been changed from 13 Christchurch Road Sidcup Kent DA15 7HG England to 37 Days Lane Sidcup Kent DA15 8JL
16 Jul 2015 AD01 Registered office address changed from 13 Christchurch Road Sidcup Kent DA15 7HG to 37 Days Lane Sidcup Kent DA15 8JL on 16 July 2015
16 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 Jul 2014 AD02 Register inspection address has been changed from 21 New Street London EC2M 4HR England to 13 Christchurch Road Sidcup Kent DA15 7HG
22 Jul 2014 AD04 Register(s) moved to registered office address 13 Christchurch Road Sidcup Kent DA15 7HG
07 Nov 2013 AD01 Registered office address changed from 21 New Street London EC2M 4HR United Kingdom on 7 November 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
18 Apr 2013 TM01 Termination of appointment of Stephen Allan as a director
18 Apr 2013 TM01 Termination of appointment of Mark Lennon as a director
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
25 May 2012 TM01 Termination of appointment of Mark Jackson as a director
25 May 2012 TM01 Termination of appointment of Mark George as a director
25 May 2012 TM01 Termination of appointment of Ian Carrigan as a director
11 Nov 2011 TM01 Termination of appointment of Steve Waldron as a director
11 Nov 2011 AP01 Appointment of Mr Mark Alexander Lennon as a director
11 Nov 2011 AP01 Appointment of Mr Stephen James Allan as a director
09 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Mark Adam Jackson on 1 June 2011
08 Jun 2011 CH01 Director's details changed for Mr James John Youngs on 1 June 2011
08 Jun 2011 CH03 Secretary's details changed for Mr James John Youngs on 1 June 2011
07 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009