SINGK 99 LIMITED

2nd Floor Little Chinatown Building 2nd Floor Little Chinatown Building, Bristol, BS1 2BJ, England
StatusACTIVE
Company No.10075448
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

SINGK 99 LIMITED is an active private limited company with number 10075448. It was incorporated 8 years, 2 months, 29 days ago, on 21 March 2016. The company address is 2nd Floor Little Chinatown Building 2nd Floor Little Chinatown Building, Bristol, BS1 2BJ, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Capital allotment shares

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2024-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-24

Psc name: Ee Joe Loo

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mengxin He

Cessation date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mengxin He

Termination date: 2024-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-24

Psc name: On Li Jasmine Lai

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-24

Officer name: Ms on Li Jasmine Lai

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 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: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England

New address: 2nd Floor Little Chinatown Building Nelson Street Bristol BS1 2BJ

Change date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Mengxin He

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yuan Nee Lee

Cessation date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mengxin He

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Yuan Nee Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 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: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ

Change date: 2016-10-13

Old address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBUTHNOT SPECIALIST FINANCE LIMITED

ARBUTHNOT HOUSE,LONDON,EC2M 2SN

Number:11103603
Status:ACTIVE
Category:Private Limited Company

BACHATA LTD

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:07978569
Status:ACTIVE
Category:Private Limited Company

BSD SAFETY LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:07487910
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DERWENT PROPERTY LIMITED

BATCHWORTH HOUSE, BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:09831496
Status:ACTIVE
Category:Private Limited Company

JUPITER MANAGEMENT CONSULTING LIMITED

33 ARTHUR COURT,LONDON,W2 5HW

Number:05840487
Status:ACTIVE
Category:Private Limited Company

PETRANSPORT LTD.

8 VICARAGE ROAD,BIRMINGHAM,B18 5NG

Number:09887666
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