Advanced company searchLink opens in new window

SUNITED LIMITED

Company number 00371732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,251
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,251
12 Jul 2013 MR04 Satisfaction of charge 003717320011 in full
06 Jul 2013 MR01 Registration of charge 003717320012
24 Jun 2013 TM02 Termination of appointment of Ian Malby as a secretary
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AD01 Registered office address changed from C/O I R Malby the Paddock Poynings Road Fulking Henfield West Sussex BN5 9NB United Kingdom on 29 May 2013
29 May 2013 TM01 Termination of appointment of Ian Malby as a director
23 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Mortgage debenture 03/05/2013
17 May 2013 MR01 Registration of charge 003717320009
17 May 2013 MR01 Registration of charge 003717320010
17 May 2013 MR01 Registration of charge 003717320011
10 May 2013 MEM/ARTS Memorandum and Articles of Association
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
10 May 2013 MR04 Satisfaction of charge 8 in full
24 Apr 2013 AP01 Appointment of Mr Andre Douglas Wright as a director
24 Apr 2013 MR04 Satisfaction of charge 7 in full
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Dec 2012 TM01 Termination of appointment of Irene Malby as a director
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AD02 Register inspection address has been changed
04 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
24 Aug 2011 AP03 Appointment of Mr Ian Reginald Malby as a secretary
24 Aug 2011 TM02 Termination of appointment of Irene Malby as a secretary