SINNIS INTERNATIONAL HOLDINGS LIMITED

Unit 1 Ocean View Business Park Unit 1 Ocean View Business Park, Brighton, BN41 1PL, United Kingdom
StatusACTIVE
Company No.09673192
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

SINNIS INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 09673192. It was incorporated 8 years, 10 months, 15 days ago, on 07 July 2015. The company address is Unit 1 Ocean View Business Park Unit 1 Ocean View Business Park, Brighton, BN41 1PL, United Kingdom.



Company Fillings

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

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Old address: 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF

Change date: 2020-02-19

New address: Unit 1 Ocean View Business Park Portslade Brighton BN41 1PL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

Psc name: Mr Daqi Fan

Change date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-11

Charge number: 096731920003

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-06

Officer name: Mrs Yingde Peng

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mr Daqi Fan

Documents

View document PDF

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

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096731920002

Charge creation date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yingde Peng

Appointment date: 2015-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-21

Charge number: 096731920001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-07-07

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-07

Capital : 10 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Daqi Fan

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY PARK RESIDENTS COMPANY LIMITED

JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE

Number:02047475
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BALMONZA LTD

95 WOOLWICH ROAD,LONDON,SE2 0DY

Number:07384110
Status:ACTIVE
Category:Private Limited Company

COMPACT AUDIO LIMITED

8 STONELEY,LETCHWORTH GARDEN CITY,SG6 4QY

Number:08181812
Status:ACTIVE
Category:Private Limited Company

FORBESRECRUITMENT LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:08162596
Status:LIQUIDATION
Category:Private Limited Company

LFD (YORK) LTD

RECTORY FARM COTTAGE,YORK,YO60 7QB

Number:11336993
Status:ACTIVE
Category:Private Limited Company

PRIMA CATERING SUPPLIES LIMITED

UNIT 2 WHITWORTH IND ESTATE,BIRMINGHAM,B9 4PP

Number:10084409
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