Total Documents | 58 |
---|
Total Pages | 408 |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 |
---|---|
13 March 2023 | Cessation of Robert John Coles as a person with significant control on 23 February 2023 |
13 March 2023 | Notification of Opus International Holdings Limited as a person with significant control on 23 February 2023 |
5 January 2023 | Confirmation statement made on 3 January 2023 with updates |
5 January 2023 | Change of details for Mr Robert John Coles as a person with significant control on 19 January 2022 |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 |
24 September 2020 | S1096 Court Order to Rectify |
6 July 2020 | Amended total exemption full accounts made up to 30 June 2019 |
12 May 2020 | Registration of charge 083461290002, created on 5 May 2020 |
11 May 2020 | Total exemption full accounts made up to 30 June 2019 |
15 January 2020 | Director's details changed for Mr Robert John Coles on 15 January 2020 |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 |
15 January 2019 | Confirmation statement made on 3 January 2019 with no updates |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates |
7 August 2017 | Registered office address changed from 4 Benford Court Lower Cape Warwick Warwickshire CV34 5DA to Unit 9 Hiron Way Budbrooke Road Industrial Estate Warwick Warwickshire CV34 5WP on 7 August 2017 |
7 August 2017 | Registered office address changed from 4 Benford Court Lower Cape Warwick Warwickshire CV34 5DA to Unit 9 Hiron Way Budbrooke Road Industrial Estate Warwick Warwickshire CV34 5WP on 7 August 2017 |
17 June 2017 | Satisfaction of charge 083461290001 in full |
17 June 2017 | Satisfaction of charge 083461290001 in full |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates |
23 December 2016 | Director's details changed for Mr Robert John Coles on 1 December 2016 |
23 December 2016 | Director's details changed for Mr Robert John Coles on 1 December 2016 |
16 December 2016 | Termination of appointment of Antony John Ward as a director on 14 December 2016 |
16 December 2016 | Termination of appointment of Antony John Ward as a director on 14 December 2016 |
29 September 2016 | Company name changed sino international products LIMITED\certificate issued on 29/09/16
|
29 September 2016 | Company name changed sino international products LIMITED\certificate issued on 29/09/16
|
25 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 |
25 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 |
16 July 2016 | Registration of charge 083461290001, created on 1 July 2016 |
16 July 2016 | Registration of charge 083461290001, created on 1 July 2016 |
9 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 June 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 |
6 June 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 |
25 February 2014 | Registered office address changed from Old Hall House Church Lane Mavesyn Ridware Rugeley Staffordshire WS15 3QD on 25 February 2014 |
25 February 2014 | Registered office address changed from Old Hall House Church Lane Mavesyn Ridware Rugeley Staffordshire WS15 3QD on 25 February 2014 |
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 January 2013 | Incorporation |
3 January 2013 | Incorporation |