SINTRA 7 LTD

61 Bridge Street, Kington, HR5 3DJ, United Kingdom
StatusACTIVE
Company No.06746452
CategoryPrivate Limited Company
Incorporated11 Nov 2008
Age15 years, 6 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alise Ilsley

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Benge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Benge

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilka Urieta

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C ELEVATORS LTD

228 MIDDLEWOOD ROAD,SHEFFIELD,S6 1TE

Number:10219896
Status:ACTIVE
Category:Private Limited Company

CLAS TECHNOLOGY LIMITED

14 RATTON ROAD,EASTBOURNE,BN21 2LS

Number:11557863
Status:ACTIVE
Category:Private Limited Company

CONICA HOLDINGS LIMITED

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

MILLEN ENGINEERING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source