SUNCREDIT UK LIMITED

08347687
THE GOODS SHED JUBILEE WAY FAVERSHAM KENT ME13 8GD

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 7 Buy now
19 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2023 accounts Annual Accounts 4 Buy now
01 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2023 officers Change of particulars for director (Simon Neil Wragg) 2 Buy now
31 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2023 officers Termination of appointment of director (Dominic Anthony Hicks) 1 Buy now
11 Feb 2023 accounts Annual Accounts 5 Buy now
07 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 7 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2020 officers Appointment of director (Mr Dominic Anthony Hicks) 2 Buy now
08 Jun 2020 accounts Annual Accounts 8 Buy now
04 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 accounts Annual Accounts 8 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 accounts Annual Accounts 6 Buy now
16 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
10 Nov 2015 accounts Annual Accounts 5 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
20 Nov 2014 accounts Annual Accounts 3 Buy now
31 Oct 2014 officers Termination of appointment of director (Kumar Tailor) 1 Buy now
27 Feb 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jan 2013 officers Change of particulars for director (Simon Neil Wragg) 2 Buy now
15 Jan 2013 officers Change of particulars for director (Kumar Tailor) 2 Buy now
04 Jan 2013 incorporation Incorporation Company 47 Buy now