SINGITA INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05958539 |
Category | Private Limited Company |
Incorporated | 06 Oct 2006 |
Age | 17 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SINGITA INTERNATIONAL LIMITED is an active private limited company with number 05958539. It was incorporated 17 years, 7 months, 26 days ago, on 06 October 2006. The company address is 1st Floor 38/39 Hampstead High Street, London, NW3 1QE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 15 Sep 2023
Category: Address
Type: AD02
Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
Documents
Appoint person director company with name date
Date: 14 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-06
Officer name: Mr Mark Saunders
Documents
Termination director company with name termination date
Date: 14 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-06
Officer name: Karl-Mikael Andren
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Anthony Ivor Brittan
Change date: 2021-10-06
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: 1st Floor 38/39 Hampstead High Street London NW3 1QE
Old address: 3rd Floor 32 Dover Street London W1S 4NE England
Change date: 2021-02-16
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andre Pottas
Change date: 2020-10-05
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl-Mikael Andren
Change date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andre Pottas
Change date: 2019-10-04
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Ivor Brittan
Change date: 2019-10-04
Documents
Change sail address company with old address new address
Date: 13 Sep 2019
Category: Address
Type: AD02
New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
Old address: 400 Capability Green Luton Bedfordshire LU1 3AE England
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-12
Officer name: Mr Paul Chares Ehrenreich
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: 1st Floor 56 Conduit Street, Mayfair London W1S 2YZ
New address: 3rd Floor 32 Dover Street London W1S 4NE
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Luke Bailes
Termination date: 2018-01-19
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-04
Officer name: Mr. Anthony Ivor Brittan
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Luke Bailes
Change date: 2017-10-04
Documents
Change corporate secretary company with change date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Homestead Management Inc
Change date: 2017-10-04
Documents
Change corporate secretary company with change date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Homestead Management Inc
Change date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tmf Management Limited
Termination date: 2017-03-24
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-06
Officer name: Mr Clive Britton
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-06
Officer name: Mr Andre Pottas
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Nathan
Termination date: 2017-02-06
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthias Belz
Termination date: 2017-02-06
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Old address: 400 Capability Green Luton Bedfordshire LU1 3AE
New address: 1st Floor 56 Conduit Street, Mayfair London W1S 2YZ
Change date: 2015-11-05
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Ivor Brittan
Appointment date: 2015-06-01
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change corporate director company with change date
Date: 03 Nov 2014
Action Date: 05 Oct 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-10-05
Officer name: Tmf Management Limited
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 05 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthias Belz
Change date: 2014-10-05
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 05 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl-Mikael Andren
Change date: 2014-10-05
Documents
Change corporate secretary company with change date
Date: 03 Nov 2014
Action Date: 05 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-10-05
Officer name: Homestead Management Inc
Documents
Accounts with accounts type full
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-05
Officer name: Robert Nathan
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-05
Officer name: Timothy Luke Bailes
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-05
Officer name: Matthias Belz
Documents
Move registers to sail company
Date: 28 Oct 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthias Belz
Change date: 2013-01-17
Documents
Change corporate director company with change date
Date: 10 Jan 2013
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-11-03
Officer name: Eq Management & Consultancy Limited
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Change person director company with change date
Date: 20 Dec 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl-Mikael Andren
Change date: 2012-10-05
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Nathan
Change date: 2012-10-05
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Luke Bailes
Change date: 2012-10-05
Documents
Change corporate secretary company with change date
Date: 19 Dec 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Homestead Management Inc
Change date: 2012-10-05
Documents
Change corporate director company with change date
Date: 19 Dec 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Eq Management & Consultancy Limited
Change date: 2012-10-05
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthias Belz
Change date: 2012-10-05
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-26
Old address: Palmerston House 814 Brighton Road Purley Surrey CR8 2BR
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type full
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Old address: 6 St Andrew Street London EC4A 3AE
Change date: 2010-09-22
Documents
Accounts with accounts type full
Date: 05 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Lowe
Documents
Annual return company with made up date
Date: 07 Apr 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jean- le cocq
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed matthias belz
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/12/06
Documents
Legacy
Date: 25 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 25/10/06 from: 20-22 bedford row london WC1R 4JS
Documents
Some Companies
40 RAVELSTON DYKES,EDINBURGH,EH4 3EB
Number: | SC439980 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA INTEGRATED SERVICES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11444746 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR MICHAEL NANDAKUMAR & DR SHAMINA TAYUB LTD
C/O CHESTERTON HOUSE ACCOUNTING SERVICES LLP,LOUGHBOROUGH,LE11 1UW
Number: | 11190309 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HILTON ROAD,ROCHESTER,ME3 8LA
Number: | 07144894 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMSTRONG WORKS,NEWCASTLE UPON TYNE,NE15 6UX
Number: | 01876136 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT GROUND FLOOR,THORNTON HEATH,CR7 8LU
Number: | 11417336 |
Status: | ACTIVE |
Category: | Private Limited Company |