- Company Overview for SINAR AGRITEC LIMITED (01365673)
- Filing history for SINAR AGRITEC LIMITED (01365673)
- People for SINAR AGRITEC LIMITED (01365673)
- Charges for SINAR AGRITEC LIMITED (01365673)
- More for SINAR AGRITEC LIMITED (01365673)
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) |
---|---|---|---|
17 Mar 2016 | AD01 | Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 17 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
02 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from C/O Akm Associates Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX on 22 April 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
30 Jul 2013 | TM02 | Termination of appointment of Judith Hopkin as a secretary | |
30 Jul 2013 | TM01 | Termination of appointment of David Hopkin as a director | |
04 Jul 2013 | AD01 | Registered office address changed from 36 Southcott Village Linslale Leighton Buzard Bedfordshire LU7 2PS on 4 July 2013 | |
03 Jul 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
25 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
18 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
15 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
14 Jan 2010 | TM01 | Termination of appointment of Arthur Gatenby as a director | |
14 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for David John Hopkin on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Jason Clive Webb on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mark Adrian Collier on 14 January 2010 | |
14 Jan 2010 | TM01 | Termination of appointment of Arthur Gatenby as a director | |
07 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
19 Jan 2009 | 363a | Return made up to 01/01/09; full list of members |