SUDBURY COURT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Satisfaction of charge 072055350001 in full |
| 18/08/2518 August 2025 | All of the property or undertaking has been released from charge 072055350001 |
| 02/06/252 June 2025 | Registration of charge 072055350003, created on 2025-05-30 |
| 02/06/252 June 2025 | All of the property or undertaking has been released from charge 072055350001 |
| 23/05/2523 May 2025 | Registration of charge 072055350002, created on 2025-05-23 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/11/218 November 2021 | Notification of Olufemi Lawal as a person with significant control on 2021-11-02 |
| 08/11/218 November 2021 | Cessation of Oradd Limited as a person with significant control on 2021-10-28 |
| 28/04/2128 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
| 17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 1 STEARMAN ROAD BROCKWORTH GLOUCESTER GL3 4FH ENGLAND |
| 03/04/203 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072055350001 |
| 31/03/2031 March 2020 | DIRECTOR APPOINTED MR OLUFEMI LAWAL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 7-8 RITZ PARADE WESTERN AVENUE LONDON W5 3RA |
| 31/03/2031 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORADD LIMITED |
| 31/03/2031 March 2020 | CESSATION OF ANEEL KHANNA AS A PSC |
| 31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ANEEL KHANNA |
| 20/01/2020 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/10/1419 October 2014 | REGISTERED OFFICE CHANGED ON 19/10/2014 FROM 86-88 SOUTH EALING ROAD LONDON W5 4QB |
| 07/04/147 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/05/1310 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company