SINGITA INTERNATIONAL LIMITED

05958539
1ST FLOOR 38/39 HAMPSTEAD HIGH STREET LONDON UNITED KINGDOM NW3 1QE

Documents

Documents
Date Category Description Pages
07 Oct 2024 officers Change of particulars for director (Mr Paul Chares Ehrenreich) 2 Buy now
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2024 accounts Annual Accounts 7 Buy now
07 Jun 2024 officers Termination of appointment of secretary (Homestead Management Inc) 1 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
15 Sep 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Sep 2023 officers Appointment of director (Mr Mark Saunders) 2 Buy now
14 Sep 2023 officers Termination of appointment of director (Karl-Mikael Andren) 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 7 Buy now
07 Oct 2021 officers Change of particulars for director (Mr. Anthony Ivor Brittan) 2 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 11 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 officers Change of particulars for director (Mr Andre Pottas) 2 Buy now
06 Oct 2020 officers Change of particulars for director (Karl-Mikael Andren) 2 Buy now
31 Jul 2020 accounts Annual Accounts 7 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2019 officers Change of particulars for director (Mr Andre Pottas) 2 Buy now
04 Oct 2019 officers Change of particulars for director (Mr Anthony Ivor Brittan) 2 Buy now
13 Sep 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Aug 2019 accounts Annual Accounts 14 Buy now
17 Jul 2019 officers Appointment of director (Mr Paul Chares Ehrenreich) 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 15 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2018 officers Termination of appointment of director (Timothy Luke Bailes) 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 officers Change of particulars for director (Mr. Anthony Ivor Brittan) 2 Buy now
05 Oct 2017 officers Change of particulars for director (Timothy Luke Bailes) 2 Buy now
04 Oct 2017 officers Change of particulars for corporate secretary (Homestead Management Inc) 1 Buy now
04 Oct 2017 officers Change of particulars for corporate secretary (Homestead Management Inc) 1 Buy now
08 Sep 2017 accounts Annual Accounts 13 Buy now
09 May 2017 officers Termination of appointment of director (Tmf Management Limited) 1 Buy now
22 Mar 2017 officers Appointment of director (Mr Clive Britton) 2 Buy now
22 Mar 2017 officers Appointment of director (Mr Andre Pottas) 2 Buy now
22 Mar 2017 officers Termination of appointment of director (Robert Nathan) 1 Buy now
22 Mar 2017 officers Termination of appointment of director (Matthias Belz) 1 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 13 Buy now
05 Nov 2015 annual-return Annual Return 10 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 officers Appointment of director (Mr Anthony Ivor Brittan) 2 Buy now
22 Sep 2015 accounts Annual Accounts 13 Buy now
04 Nov 2014 annual-return Annual Return 9 Buy now
03 Nov 2014 officers Change of particulars for corporate director (Tmf Management Limited) 1 Buy now
03 Nov 2014 officers Change of particulars for director (Matthias Belz) 2 Buy now
03 Nov 2014 officers Change of particulars for director (Karl-Mikael Andren) 2 Buy now
03 Nov 2014 officers Change of particulars for corporate secretary (Homestead Management Inc) 1 Buy now
08 Sep 2014 accounts Annual Accounts 13 Buy now
05 Nov 2013 annual-return Annual Return 9 Buy now
04 Nov 2013 officers Change of particulars for director (Robert Nathan) 2 Buy now
04 Nov 2013 officers Change of particulars for director (Timothy Luke Bailes) 2 Buy now
04 Nov 2013 officers Change of particulars for director (Matthias Belz) 2 Buy now
28 Oct 2013 address Move Registers To Sail Company 1 Buy now
28 Oct 2013 address Change Sail Address Company 1 Buy now
25 Sep 2013 accounts Annual Accounts 12 Buy now
18 Jan 2013 officers Change of particulars for director (Matthias Belz) 2 Buy now
10 Jan 2013 officers Change of particulars for corporate director (Eq Management & Consultancy Limited) 1 Buy now
20 Dec 2012 annual-return Annual Return 8 Buy now
20 Dec 2012 officers Change of particulars for director (Karl-Mikael Andren) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Robert Nathan) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Timothy Luke Bailes) 2 Buy now
19 Dec 2012 officers Change of particulars for corporate secretary (Homestead Management Inc) 2 Buy now
19 Dec 2012 officers Change of particulars for corporate director (Eq Management & Consultancy Limited) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Matthias Belz) 2 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
02 Nov 2011 annual-return Annual Return 8 Buy now
07 Jun 2011 accounts Annual Accounts 13 Buy now
08 Dec 2010 annual-return Annual Return 8 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jul 2010 accounts Annual Accounts 13 Buy now
18 May 2010 officers Termination of appointment of director (Chris Lowe) 1 Buy now
07 Apr 2010 annual-return Annual Return 16 Buy now
05 Nov 2009 accounts Annual Accounts 13 Buy now
22 Jun 2009 address Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX 1 Buy now
16 Mar 2009 annual-return Return made up to 06/10/08; full list of members 7 Buy now
15 Oct 2008 accounts Annual Accounts 12 Buy now
06 May 2008 annual-return Return made up to 06/10/07; full list of members 9 Buy now
24 Apr 2008 officers Appointment terminated director jean- le cocq 1 Buy now
24 Apr 2008 officers Director appointed matthias belz 3 Buy now
02 Nov 2007 accounts Annual Accounts 12 Buy now
30 Apr 2007 accounts Accounting reference date shortened from 31/10/07 to 31/12/06 1 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 20-22 bedford row london WC1R 4JS 1 Buy now
06 Oct 2006 incorporation Incorporation Company 18 Buy now