Advanced company searchLink opens in new window

SINCLAIR VENTURES LIMITED

Company number 01851381

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
04 Nov 2013 CH01 Director's details changed for Mr Rajesh Chechani on 4 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
30 Sep 2010 CERTNM Company name changed sun (midlands) LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
30 Sep 2010 CONNOT Change of name notice
14 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Aug 2010 AA01 Previous accounting period shortened from 2 February 2010 to 30 November 2009
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
08 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Mr Rajesh Chechani on 23 October 2009
23 Oct 2009 AD02 Register inspection address has been changed
12 Aug 2009 MEM/ARTS Memorandum and Articles of Association
16 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2009 288a Director appointed rajesh chechani