SUN CAPITAL SHARED VALUE LIMITED

04515336
2ND FLOOR 7 PORTMAN MEWS SOUTH LONDON ENGLAND W1H 6AY

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 9 Buy now
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 8 Buy now
14 Nov 2023 officers Appointment of director (Mr Arnis Hiseni) 2 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 officers Appointment of director (Mr Marc Nicholas Jonas) 2 Buy now
27 Sep 2023 officers Termination of appointment of director (Matthew Charles Allen) 1 Buy now
11 Oct 2022 accounts Annual Accounts 10 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 11 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 10 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 officers Termination of appointment of secretary (Gurjot Mohain) 1 Buy now
21 Feb 2020 officers Appointment of secretary (Mr Gurjot Mohain) 2 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 11 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 accounts Annual Accounts 12 Buy now
23 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 11 Buy now
05 Jun 2017 officers Termination of appointment of secretary (Andrew Philip Bradshaw) 1 Buy now
18 Sep 2016 accounts Annual Accounts 10 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 9 Buy now
14 Nov 2014 officers Appointment of director (Mr Edward Jonathan Cameron Hawkes) 2 Buy now
23 Sep 2014 accounts Annual Accounts 10 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 officers Appointment of secretary (Mr Andrew Philip Bradshaw) 2 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Timothy David Woodcock) 1 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 accounts Annual Accounts 10 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
12 Oct 2011 officers Termination of appointment of director (William Mcintosh) 1 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 accounts Annual Accounts 7 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 accounts Annual Accounts 9 Buy now
15 Oct 2009 accounts Annual Accounts 9 Buy now
11 Sep 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
15 Oct 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
14 Oct 2008 officers Director's change of particulars / william mcintosh / 01/10/2008 1 Buy now
03 Sep 2008 accounts Annual Accounts 8 Buy now
31 Oct 2007 accounts Annual Accounts 8 Buy now
17 Sep 2007 annual-return Return made up to 20/08/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 8 Buy now
23 Aug 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
04 Nov 2005 accounts Annual Accounts 8 Buy now
21 Sep 2005 annual-return Return made up to 20/08/05; full list of members 2 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB 1 Buy now
01 Feb 2005 accounts Annual Accounts 8 Buy now
28 Sep 2004 annual-return Return made up to 20/08/04; full list of members 7 Buy now
24 Dec 2003 accounts Annual Accounts 2 Buy now
11 Nov 2003 officers Secretary's particulars changed 1 Buy now
20 Sep 2003 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
22 Aug 2003 annual-return Return made up to 20/08/03; full list of members 7 Buy now
26 Nov 2002 officers New director appointed 4 Buy now
26 Nov 2002 officers New director appointed 4 Buy now
26 Nov 2002 officers New secretary appointed 2 Buy now
12 Sep 2002 officers Secretary resigned 1 Buy now
12 Sep 2002 officers Director resigned 1 Buy now
12 Sep 2002 address Registered office changed on 12/09/02 from: 1 park row leeds LS1 5AB 1 Buy now
12 Sep 2002 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
12 Sep 2002 capital S-div 06/09/02 1 Buy now
10 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2002 incorporation Incorporation Company 17 Buy now