Advanced company searchLink opens in new window

SUNVENTURES 1 LTD

Company number 09520682

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)
22 May 2019 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
29 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
09 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018
09 Feb 2018 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
29 Dec 2017 MR04 Satisfaction of charge 095206820001 in full
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
23 Mar 2016 MR01 Registration of charge 095206820001, created on 14 March 2016
10 Mar 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
10 Mar 2016 AD01 Registered office address changed from 25 Watling Street London EC4M 9BR United Kingdom to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 10 March 2016
10 Mar 2016 AP01 Appointment of Mr David Stuart Elbourne as a director on 9 March 2016