Advanced company searchLink opens in new window

SUNSPEAR LIMITED

Company number 09145542

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)
04 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
07 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
08 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
17 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
23 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
22 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
22 Jul 2019 PSC05 Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019
22 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
02 Apr 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019
28 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018
07 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
13 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher charles mcgill
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
04 Aug 2016 CH01 Director's details changed for Mr Christopher Charles Mcgill on 24 July 2016
02 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
22 May 2015 AA Total exemption full accounts made up to 31 December 2014
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors Date of Birth was removed from the public register on 13/10/2016 as it was factually inaccurate or derived from something factually inaccurate