- Company Overview for SUNLITE GROUP LTD (11580391)
- Filing history for SUNLITE GROUP LTD (11580391)
- People for SUNLITE GROUP LTD (11580391)
- More for SUNLITE GROUP LTD (11580391)
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 Dec 2024 | AD01 | Registered office address changed from The Club House Newbourne Road Woodbridge Suffolk IP12 4PT England to Unit 50, Sandy Lane Martlesham Woodbridge IP12 4SD on 12 December 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
23 Aug 2023 | PSC02 | Notification of Jl Investments London Limited as a person with significant control on 21 September 2018 | |
23 Aug 2023 | PSC07 | Cessation of Laura Ann Gooden as a person with significant control on 21 September 2018 | |
16 Mar 2023 | MA | Memorandum and Articles of Association | |
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 27 October 2022
|
|
19 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | SH08 | Change of share class name or designation | |
19 Jan 2023 | SH08 | Change of share class name or designation | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Laura Ann Gooden on 2 March 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mrs Laura Ann Gooden on 5 January 2022 | |
01 Dec 2021 | CERTNM |
Company name changed sunlite solar lighting LIMITED\certificate issued on 01/12/21
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
02 Feb 2021 | AD01 | Registered office address changed from Delta 9, Executive Suite 3 West Road Ipswich Suffolk IP3 9FH England to The Club House Newbourne Road Woodbridge Suffolk IP12 4PT on 2 February 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 May 2020 | AD01 | Registered office address changed from 70-72 the Havens Ransomes Europark Ipswich IP3 9BF England to Delta 9, Executive Suite 3 West Road Ipswich Suffolk IP3 9FH on 4 May 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
03 Oct 2018 | AD01 | Registered office address changed from 8 Yale Business Park Bluestem Road Ipswich Suffolk IP3 9RR United Kingdom to 70-72 the Havens Ransomes Europark Ipswich IP3 9BF on 3 October 2018 |