SUN KYEONG QI

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

16/07/2416 July 2024 Appointment of Mrs Susan Helen Hutchins as a director on 2024-06-04

View Document

22/05/2422 May 2024 Termination of appointment of Fiona Carolyne Carew Frost Brown as a director on 2024-05-22

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-07-31

View Document

02/01/242 January 2024 Director's details changed for Ms Sophie Davin on 2023-01-02

View Document

02/01/242 January 2024 Director's details changed for Ms Sophie Davin on 2023-03-02

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

15/06/2015 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MS FIONA CAROLYNE CAREW FROST BROWN

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O QI WELLNESS 1ST FLOOR, 47-50 MARGARET STREET LONDON W1W 8SB

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED INNERSOUND FOUNDATION CERTIFICATE ISSUED ON 24/04/17

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 23/10/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 4TH FLOOR 43-45 DORSET STREET LONDON W1U 7NA

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE DAVIN / 12/12/2013

View Document

19/11/1419 November 2014 23/10/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRADNYA RANADE / 01/05/2013

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 25 QUEEN ANNE STREET LONDON W1G 9HT

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR HUGH WILLIAM CRICHTON COCHRANE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR HUGUETTE BURNS

View Document

03/12/133 December 2013 23/10/13 NO MEMBER LIST

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MS SOPHIE DAVIN

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MS PRADNYA RANADE

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY FRANCOISE THOMAS

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE THOMAS

View Document

07/12/127 December 2012 23/10/12 NO MEMBER LIST

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 23/10/11 NO MEMBER LIST

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCOISE THOMAS / 11/11/2010

View Document

12/11/1012 November 2010 23/10/10 NO MEMBER LIST

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCOISE THOMAS / 11/11/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FIRST FLOOR 33 MARGARET STREET LONDON W1G 0JD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED HUGUETTE BURNS

View Document

08/01/108 January 2010 ARTICLES OF ASSOCIATION

View Document

08/01/108 January 2010 ALTER ARTICLES 15/12/2009

View Document

08/01/108 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/095 November 2009 23/10/09

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED COLIN ALLAN CAMPBELL

View Document

24/07/0824 July 2008 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