Advanced company searchLink opens in new window

SUNESTATE LIMITED

Company number 09891408

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)
12 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
28 Aug 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
15 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
02 Oct 2023 PSC01 Notification of Steven R Frankel as a person with significant control on 30 June 2023
27 Sep 2023 PSC07 Cessation of Secured Trustee International Limited as a person with significant control on 30 June 2023
27 Sep 2023 PSC07 Cessation of Milena Conforti as a person with significant control on 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
19 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
27 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with updates
23 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2020 SH19 Statement of capital on 20 November 2020
  • GBP 2,014,082.00
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issue share capital 2596968 £1 shares repaid to the shareholders 22/10/2020
20 Nov 2020 SH20 Statement by Directors
20 Nov 2020 CAP-SS Solvency Statement dated 20/10/20
09 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jan 2019 CH01 Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019
05 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
01 Aug 2018 AD01 Registered office address changed from 3 the Shrubberies George Lane London South Woodford E18 1BG England to 3 the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018
04 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
07 Jun 2018 CH01 Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018
09 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with no updates