- Company Overview for SUNRISE ASSET MANAGEMENT LTD. (02872036)
- Filing history for SUNRISE ASSET MANAGEMENT LTD. (02872036)
- People for SUNRISE ASSET MANAGEMENT LTD. (02872036)
- Charges for SUNRISE ASSET MANAGEMENT LTD. (02872036)
- More for SUNRISE ASSET MANAGEMENT LTD. (02872036)
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) |
---|---|---|---|
24 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
21 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Jan 2024 | AD01 | Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England to 15 Edmund Lane Tingewick Buckingham Buckinghamshire MK18 4NF on 30 January 2024 | |
05 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
17 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
12 Oct 2020 | CH01 | Director's details changed for Mr David John Spicer on 10 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr David John Spicer on 10 October 2020 | |
02 Dec 2019 | AD02 | Register inspection address has been changed from 27 Hart Street Henley-on-Thames Oxfordshire RG9 2AR England to 4 Whitton Way Whitton Way Newport Pagnell Buckinghamshire MK16 0PS | |
01 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | PSC01 | Notification of David John Spicer as a person with significant control on 30 November 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
23 Nov 2017 | PSC07 | Cessation of John Brian Louth as a person with significant control on 20 November 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
25 Jan 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from C/O Mr D J Spicer Otters Church Lane Ashurst Steyning BN44 3AR England to The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 25 January 2017 | |
20 Jan 2017 | CERTNM |
Company name changed sunrise global finance LTD\certificate issued on 20/01/17
|