SUN CAPITAL SHARED VALUE LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2314 November 2023 Appointment of Mr Arnis Hiseni as a director on 2023-11-01

View Document

27/09/2327 September 2023 Termination of appointment of Matthew Charles Allen as a director on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

27/09/2327 September 2023 Appointment of Mr Marc Nicholas Jonas as a director on 2023-09-27

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 4TH FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW BRADSHAW

View Document

18/09/1618 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR EDWARD JONATHAN CAMERON HAWKES

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WOODCOCK

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR ANDREW PHILIP BRADSHAW

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 01/10/2008

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 4TH FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 1FB

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 S-DIV 06/09/02

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

10/09/0210 September 2002 COMPANY NAME CHANGED PINCO 1810 LIMITED CERTIFICATE ISSUED ON 10/09/02

View Document

20/08/0220 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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