SUN AND STAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-26 with updates

View Document

17/06/2517 June 2025 Change of details for Mrs Natalie Layla Dorban as a person with significant control on 2025-06-09

View Document

17/06/2517 June 2025 Change of details for Mr Gregory Houghton Dorban as a person with significant control on 2025-06-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/04/2326 April 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Registered office address changed from 80 Ravensden Road Renhold Bedford MK41 0JY United Kingdom to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 2021-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Gregory Houghton Dorban on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mrs Natalie Layla Dorban on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Gregory Houghton Dorban on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mrs Natalie Layla Dorban on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Gregory Houghton Dorban as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mrs Natalie Layla Dorban as a person with significant control on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

13/07/2013 July 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 3 GREAT PORTWAY GREAT DENHAM BEDFORD MK40 4GA ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

13/05/1713 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

23/10/1623 October 2016 REGISTERED OFFICE CHANGED ON 23/10/2016 FROM 15 GILPIN COURT GILPIN COURT HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9RX UNITED KINGDOM

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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