Advanced company searchLink opens in new window

SUNDON INVESTMENTS LIMITED

Company number 02075138

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
21 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
31 Mar 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 31 March 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Jan 2020 TM01 Termination of appointment of Florence Memery as a director on 6 January 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
29 May 2019 PSC04 Change of details for Mr Joseph Clemens Ensink as a person with significant control on 6 April 2016
29 May 2019 CH01 Director's details changed for Mr Warren Jarvis Memery on 15 April 2019
25 Feb 2019 AD01 Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
17 Apr 2018 MR04 Satisfaction of charge 3 in full
17 Apr 2018 MR04 Satisfaction of charge 2 in full
22 Mar 2018 AD01 Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 22 March 2018
11 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
19 Apr 2017 AP01 Appointment of Mr Neil Jarvis Memery as a director on 18 April 2017