- Company Overview for SUNDOWN TECH LTD (10337559)
- Filing history for SUNDOWN TECH LTD (10337559)
- People for SUNDOWN TECH LTD (10337559)
- More for SUNDOWN TECH LTD (10337559)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
26 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
24 May 2023 | AD01 | Registered office address changed from Cardiff House Cardiff Road CF63 2AW to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 24 May 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
02 Aug 2022 | PSC07 | Cessation of Nicholas Waylett as a person with significant control on 2 August 2022 | |
02 Aug 2022 | PSC01 | Notification of Sarah Peters as a person with significant control on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Ms Sarah Peters as a director on 2 August 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Nicholas Waylett as a director on 2 August 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from PO Box 4385 10337559: Companies House Default Address Cardiff CF14 8LH to Cardiff House Cardiff Road CF63 2AW on 15 November 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
09 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 10337559: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Feb 2020 | PSC04 | Change of details for Mr Nicholas Waylett as a person with significant control on 10 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Nicholas Waylett on 10 February 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England to Cross Keys House 22 Queen Street Salisbury SP1 1EY on 6 November 2017 |