- Company Overview for SINAV LIMITED (07816528)
- Filing history for SINAV LIMITED (07816528)
- People for SINAV LIMITED (07816528)
- More for SINAV LIMITED (07816528)
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) |
---|---|---|---|
03 Jun 2014 | SH19 |
Statement of capital on 3 June 2014
|
|
03 Jun 2014 | CAP-SS | Solvency statement dated 02/06/14 | |
03 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | AR01 | Annual return made up to 19 October 2013 with full list of shareholders | |
23 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
15 May 2013 | AD01 | Registered office address changed from C/O Sinav Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 May 2013 | |
14 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | CH01 | Director's details changed for Mr Christopher Harwood Bernard Mills on 17 December 2012 | |
23 Jan 2013 | CH01 | Director's details changed for Mr Simon Charles Grist Stevens on 17 December 2012 | |
22 Jan 2013 | TM01 | Termination of appointment of Timothy Sturm as a director | |
21 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from C/O Gtl Resources Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 January 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from Harwood Private Equity 6 Stratton Street Lodon W1J 8LD United Kingdom on 15 January 2013 | |
15 Jan 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 14 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | AP01 | Appointment of Mr Timothy James Sturm as a director | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
24 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | TM01 | Termination of appointment of Kristian Siem as a director | |
18 Nov 2011 | AP01 | Appointment of Mr Simon Charles Grist Stevens as a director | |
09 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 28 October 2011
|
|
04 Nov 2011 | SH02 | Sub-division of shares on 28 October 2011 |