SINNIS INTERNATIONAL (UK) LIMITED
Status | ACTIVE |
Company No. | 05697830 |
Category | Private Limited Company |
Incorporated | 04 Feb 2006 |
Age | 18 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SINNIS INTERNATIONAL (UK) LIMITED is an active private limited company with number 05697830. It was incorporated 18 years, 3 months, 25 days ago, on 04 February 2006. The company address is Unit 1 Ocean View Business Park Unit 1 Ocean View Business Park, Brighton, BN41 1PL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
New address: Unit 1 Ocean View Business Park Portslade Brighton BN41 1PL
Old address: 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
Change date: 2020-02-19
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Change account reference date company previous extended
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-03-31
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daqi Fan
Change date: 2018-08-06
Documents
Change to a person with significant control
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-06
Psc name: Mr Daqi Fan
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person secretary company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Yingde Peng
Change date: 2017-03-06
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daqi Fan
Change date: 2017-03-06
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Old address: Friend James 169 Preston Road Brighton East Sussex BN1 6AG
Change date: 2013-07-15
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Termination secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jiahui Ou
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jia Ou
Documents
Appoint person secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Yingde Peng
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Jia Hui Ou
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 287
Description: Registered office changed on 19/05/2008 from 31 kingswood flats kingswood street brighton east sussex BN2 9QH
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jia hui ou
Documents
Legacy
Date: 27 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/02/06--------- £ si 100@1=100
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Some Companies
ALAN WOODS CONSULTANTS LIMITED
28 ROWANHILL WAY,PORT SETON,EH32 0SZ
Number: | SC381571 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 36 GRAND CANAL APARTMENTS,LONDON,N1 5TF
Number: | 11377754 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BRAMBLE DRIVE,BRISTOL,BS9 1RE
Number: | 08149400 |
Status: | ACTIVE |
Category: | Private Limited Company |
STADIA TECHNOLOGY PARK,SHEFFIELD,S9 3SP
Number: | 04402535 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11889405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY DEVELOPMENT (CRANFORD) LTD
13 CHAUCER AVENUE,HOUNSLOW,TW4 6NA
Number: | 11143439 |
Status: | ACTIVE |
Category: | Private Limited Company |