ALWAYS SUNDAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Termination of appointment of Gail Wareham as a secretary on 2024-10-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

17/06/2417 June 2024 Cessation of Alexis Anne Wareham-Dart as a person with significant control on 2024-05-29

View Document

17/06/2417 June 2024 Cessation of Tommy Keith Wareham-Dart as a person with significant control on 2024-05-29

View Document

17/06/2417 June 2024 Notification of Snappertuna Limited as a person with significant control on 2024-05-29

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

02/02/242 February 2024 Appointment of Tommy Keith Wareham-Dart as a director on 2024-01-17

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

29/01/2429 January 2024 Sub-division of shares on 2024-01-17

View Document

25/01/2425 January 2024 Change of details for Alexis Anne Wareham-Dart as a person with significant control on 2024-01-17

View Document

25/01/2425 January 2024 Notification of Tommy Keith Wareham-Dart as a person with significant control on 2024-01-17

View Document

28/11/2328 November 2023 Change of details for Alexis Anne Learmond as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mrs Alexis Anne Learmond on 2023-11-28

View Document

31/10/2331 October 2023 Change of details for Alexis Anne Learmond as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mrs Alexis Anne Learmond on 2023-10-31

View Document

31/10/2331 October 2023 Secretary's details changed for Gail Wareham on 2023-10-31

View Document

31/10/2331 October 2023 Secretary's details changed for Gail Wareham on 2023-10-31

View Document

04/10/234 October 2023 Change of details for Alexis Dart as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Director's details changed for Mrs Alexis Anne Dart on 2023-10-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

08/06/238 June 2023 Appointment of Gail Wareham as a secretary on 2023-05-24

View Document

08/06/238 June 2023 Termination of appointment of Alexis Anne Dart as a secretary on 2023-05-24

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Change of details for Alexis Dart as a person with significant control on 2018-07-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Secretary's details changed for Ms Alexis Anne Learmond on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mrs Alexis Anne Learmond as a person with significant control on 2021-02-23

View Document

25/03/2225 March 2022 Director's details changed for Mrs Alexis Anne Learmond on 2021-02-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information