SINTRA 7 LTD
Status | ACTIVE |
Company No. | 06746452 |
Category | Private Limited Company |
Incorporated | 11 Nov 2008 |
Age | 15 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SINTRA 7 LTD is an active private limited company with number 06746452. It was incorporated 15 years, 6 months, 19 days ago, on 11 November 2008. The company address is 61 Bridge Street, Kington, HR5 3DJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type dormant
Date: 29 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type dormant
Date: 03 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type dormant
Date: 10 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Notification of a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-06
Psc name: Didzis Kalnins
Documents
Cessation of a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-06
Psc name: Maksims Paskovs
Documents
Appoint person director company with name date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-06
Officer name: Mr Didzis Kalnins
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-06
Officer name: Maksims Paskovs
Documents
Termination secretary company with name termination date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maksims Paskovs
Termination date: 2020-08-06
Documents
Accounts with accounts type dormant
Date: 31 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Address
Type: AD01
Old address: 1 Straits Parade Bristol BS16 2LA
New address: 61 Bridge Street Kington HR5 3DJ
Change date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-12
Officer name: Didzis Kalnins
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kalnins Didzis Kalnins
Change date: 2017-09-15
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-30
Officer name: Mr Kalnins Didzis Kalnins
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-29
Officer name: Mr Kalnins Didzis Kalnins
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 12 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maksims Paskovs
Notification date: 2017-06-12
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type dormant
Date: 15 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Appoint person secretary company with name date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Maksims Paskovs
Appointment date: 2016-04-05
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mr Maksims Paskovs
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alise Ilsley
Termination date: 2016-04-05
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arran Secretaries Ltd
Termination date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type dormant
Date: 12 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type dormant
Date: 02 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alise Ilsley
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX United Kingdom
Documents
Termination director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Benge
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type dormant
Date: 24 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Benge
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nilka Urieta
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Old address: 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH
Change date: 2011-12-15
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-15
Old address: 57 St. Marks Way Laygate South Shields NE33 4QL
Documents
Accounts with accounts type dormant
Date: 17 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type dormant
Date: 12 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change corporate secretary company with change date
Date: 03 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Arran Secretaries Ltd
Change date: 2009-10-01
Documents
Some Companies
228 MIDDLEWOOD ROAD,SHEFFIELD,S6 1TE
Number: | 10219896 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RATTON ROAD,EASTBOURNE,BN21 2LS
Number: | 11557863 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONICA,NEWARK,NG24 2ER
Number: | 08729972 |
Status: | ACTIVE |
Category: | Private Limited Company |
GMP ENGINEERING & CONSULTING LTD
33 DERRYLECKAGH ROAD,NEWRY,BT34 2NL
Number: | NI636499 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE LEASES,NORTH HUMBERSIDE,HU17 8LJ
Number: | 05949429 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOMENTS & MEMORIES PHOTOGRAPHY LIMITED
22 BRETBY ROAD,SWADLINCOTE,DE11 0LH
Number: | 11315620 |
Status: | ACTIVE |
Category: | Private Limited Company |