SING LONDON LIMITED

05513658
97 GORDON HOUSE GLAMIS ROAD LONDON ENGLAND E1W 3ED

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 3 Buy now
06 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 officers Change of particulars for director (Mr Edward Roman Tulasiewicz) 2 Buy now
05 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2018 officers Termination of appointment of director (Michael Aslan Norton) 1 Buy now
27 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
09 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2015 officers Termination of appointment of director (Stephen Doveton Haggard) 1 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
03 Nov 2014 accounts Annual Accounts 3 Buy now
17 Aug 2014 annual-return Annual Return 6 Buy now
28 Apr 2014 officers Appointment of director (Mr Edward Roman Tulasiewicz) 2 Buy now
16 Apr 2014 officers Appointment of director (Mr Stephen Doveton Haggard) 2 Buy now
04 Jan 2014 accounts Annual Accounts 10 Buy now
24 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2013 officers Termination of appointment of director (Penny Egan) 1 Buy now
23 Sep 2013 officers Termination of appointment of director (Penny Egan) 1 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2012 officers Appointment of director (Alastair Rudd) 2 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
22 Sep 2011 officers Termination of appointment of director (Susan Daniels) 1 Buy now
08 Feb 2011 accounts Annual Accounts 8 Buy now
08 Dec 2010 officers Appointment of director (Miss Alice Jane Whitney) 2 Buy now
11 Nov 2010 annual-return Annual Return 15 Buy now
13 May 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
27 Oct 2009 annual-return Annual Return 10 Buy now
26 May 2009 accounts Annual Accounts 10 Buy now
12 Jan 2009 annual-return Annual return made up to 20/07/08 6 Buy now
12 Jan 2009 officers Director appointed susan daniels 2 Buy now
12 Jan 2009 officers Appointment terminated director frances whitaker 1 Buy now
12 Jan 2009 officers Appointment terminated director colette hiller 1 Buy now
12 Jan 2009 officers Appointment terminated director michael gibbons 1 Buy now
12 Jan 2009 officers Appointment terminated director christopher michaels 1 Buy now
12 Jan 2009 officers Appointment terminated secretary annette quinn 1 Buy now
17 Apr 2008 accounts Annual Accounts 9 Buy now
12 Nov 2007 annual-return Annual return made up to 20/07/07 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
09 Feb 2007 officers New director appointed 2 Buy now
09 Feb 2007 officers New director appointed 2 Buy now
10 Jan 2007 accounts Annual Accounts 4 Buy now
17 Oct 2006 annual-return Annual return made up to 20/07/06 3 Buy now
20 Sep 2005 officers New director appointed 2 Buy now
25 Aug 2005 officers Secretary resigned 1 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: 16 st john street london EC1M 4NT 1 Buy now
24 Aug 2005 officers New secretary appointed 2 Buy now
20 Jul 2005 incorporation Incorporation Company 21 Buy now