Advanced company searchLink opens in new window

SINAR AGRITEC LIMITED

Company number 01365673

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)
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
  • GBP 618,775
02 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 618,775
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
  • GBP 618,775
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