SUN PRINTERS BLOCK C LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
03/07/243 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
11/09/2311 September 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
06/01/236 January 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/09/209 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
17/08/2017 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEETE SECRETARIAL SERVICES LIMITED / 03/08/2020 |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LEETE / 03/08/2020 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
26/07/1626 July 2016 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
20/10/1520 October 2015 | 30/06/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
10/03/1510 March 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEETE |
10/03/1510 March 2015 | CORPORATE SECRETARY APPOINTED LEETE SECRETARIAL SERVICES LIMITED |
17/12/1417 December 2014 | 30/06/14 TOTAL EXEMPTION FULL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/05/1422 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/02/1417 February 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEETE |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOWRY |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR RICHARD WILLIAM MORRIS |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR JOHN LOWRY |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/05/128 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/05/1117 May 2011 | SECRETARY APPOINTED MR CHRISTOPHER JAMES LEETE |
16/05/1116 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, SECRETARY ADAM ELDRED |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM SUNNINGDALE HOUSE 37 CALDECOTTE LAKE DRIVE CALDECOTTE, MILTON KEYNES BUCKS MK7 8LF |
18/04/1118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/05/1025 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/06/0810 June 2008 | CURRSHO FROM 31/07/2008 TO 30/06/2008 |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
02/06/082 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROWTHER / 12/04/2007 |
27/03/0827 March 2008 | GBP NC 15/17 01/08/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: SUNNIGDALE HOUSE 31 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LF |
16/05/0616 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | SECRETARY RESIGNED |
23/07/0423 July 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05 |
10/06/0410 June 2004 | DIRECTOR RESIGNED |
10/06/0410 June 2004 | SECRETARY RESIGNED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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