Advanced company searchLink opens in new window

SUNREIGN LTD

Company number 09323441

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)
16 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2020 MA Memorandum and Articles of Association
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 134.11958
02 Aug 2020 CH01 Director's details changed for Mr Abhinav Jain on 29 July 2020
02 Aug 2020 TM01 Termination of appointment of Janine Gail Freeman as a director on 28 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Abhinav Jain on 8 July 2020
08 Jul 2020 PSC04 Change of details for Mr Abhinav Jain as a person with significant control on 8 July 2020
28 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consultancy agreement 05/02/2020
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 125.35
10 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 30 November 2018
31 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Aug 2018 AD01 Registered office address changed from Isis Start-Up Incubator Buxton Court, 3 West Way, Botley, Oxford OX2 0JB England to Oxford University Innovation 3 West Way Botley Oxford OX2 0JB on 22 August 2018
19 Jul 2018 CH01 Director's details changed for Mr Abhinav Jain on 19 July 2018
21 Jun 2018 AP01 Appointment of Mrs Janine Gail Freeman as a director on 15 June 2018
05 Feb 2018 CS01 Confirmation statement made on 24 November 2017 with updates
05 Feb 2018 PSC04 Change of details for Mr Abhinav Jain as a person with significant control on 22 December 2016
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Aug 2017 SH02 Sub-division of shares on 22 December 2016
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 115.00
10 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015