(CS01) Confirmation statement with no updates 2024-04-19
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023-09-08 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-09-08
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 272 Bath Street Glasgow G2 4JR on 2023-09-06
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-19
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-04-19
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 16th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-04-19
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-10-26
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-26
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-04-16
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 5th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-04-16
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-04-16
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-14
filed on: 14th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Tay Street Perth PH1 5TR to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 2017-07-17
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-07-02 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-02 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-16
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-16 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 5th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-04-16 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-04-18 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-06: 2.00 GBP
capital
|
|
(CERTNM) Company name changed sintra consulting LTD.certificate issued on 11/02/14
filed on: 11th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-02-11
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 19th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-04-18 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-04-18: 2.00 GBP
filed on: 2nd, May 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-05-02
filed on: 2nd, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-04-25
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2012
| incorporation
|
Free Download
(21 pages)
|