Advanced company searchLink opens in new window

SINCLAIRSLAW LIMITED

Company number 08040928

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)
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Jul 2017 AP01 Appointment of Mr Adam Patrick Otterway Friel as a director on 14 July 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Sep 2016 CH01 Director's details changed for Mr Stuart Michael Charles on 16 September 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Jul 2015 MR01 Registration of charge 080409280001, created on 30 June 2015
18 Jun 2015 TM01 Termination of appointment of Andrew Barrowclough as a director on 18 June 2015
04 Jun 2015 CH01 Director's details changed for Gregory Sinclair Evans on 31 May 2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
19 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
20 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Aug 2014 CH01 Director's details changed for Mr Robert Gerald North on 6 August 2014
06 Aug 2014 CH01 Director's details changed for Mr Andrew Barrowclough on 6 August 2014
06 Aug 2014 CH01 Director's details changed for Ms Vanessa Jane Collins Nahar on 6 August 2014
24 Jun 2014 AP01 Appointment of Mr Andrew Barrowclough as a director
24 Jun 2014 AP01 Appointment of Ms Vanessa Jane Collins Nahar as a director
02 May 2014 AP01 Appointment of Mr Robert Gerald North as a director
02 May 2014 AP03 Appointment of Mrs Julia Margaret Martin as a secretary
02 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
07 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
23 Apr 2012 NEWINC Incorporation