Advanced company searchLink opens in new window

SUNKEN TRAMPOLINES LIMITED

Company number 08416655

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)
14 Oct 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 81 Sistova Road London SW12 9QR to Redford Farm Redford Dorchester DT2 0NH on 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 25 February 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr Robert Angus Stuart Macwatt on 31 July 2015
29 Feb 2016 CH03 Secretary's details changed for Mrs Clare Phillippa Macwatt on 31 July 2015