SUN-AN LTD

08602787
115B KENTISH TOWN ROAD LONDON ENGLAND NW1 8PB

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 4 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 4 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 3 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2020 accounts Annual Accounts 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2018 accounts Annual Accounts 2 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2018 accounts Annual Accounts 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 2 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Annual Accounts 3 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
07 May 2015 accounts Amended Accounts 3 Buy now
29 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 officers Appointment of director (Miss Annika Hellgren) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Cfs Secretaries Limited) 1 Buy now
28 Jan 2015 officers Appointment of secretary (Ms Suncica Lazic) 2 Buy now
28 Jan 2015 capital Return of Allotment of shares 3 Buy now
28 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jan 2015 officers Appointment of director (Ms Suncica Lazic) 2 Buy now
28 Jan 2015 officers Termination of appointment of director (Bryan Anthony Thornton) 1 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2014 officers Termination of appointment of secretary (Cfs Secretaries Limited) 1 Buy now
23 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2013 incorporation Incorporation Company 9 Buy now