Advanced company searchLink opens in new window

SUNRISE ASSET MANAGEMENT LTD.

Company number 02872036

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18