SUN SCREEN IT FOUNDATION LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewNotification of Catriona Forbes as a person with significant control on 2025-06-19

View Document

15/07/2515 July 2025 NewTermination of appointment of Alexandra Katherine Notay as a director on 2024-06-19

View Document

15/07/2515 July 2025 NewCessation of Alexandra Katherine Notay as a person with significant control on 2025-06-19

View Document

15/07/2515 July 2025 NewAppointment of Ms Catriona Forbes as a director on 2025-06-19

View Document

15/07/2515 July 2025 NewNotification of Alia Nessa as a person with significant control on 2024-12-06

View Document

15/07/2515 July 2025 NewAppointment of Ms Alia Nessa as a director on 2024-12-06

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Termination of appointment of Adam Francis Askew as a director on 2023-03-31

View Document

27/06/2327 June 2023 Cessation of Adam Francis Askew as a person with significant control on 2023-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Registered office address changed from Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England to C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25, Goodshed Container Village Hood Road Barry CF62 5QU on 2021-06-29

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

05/10/185 October 2018 CESSATION OF NATHANIEL BENNEN JAMES COMER AS A PSC

View Document

05/10/185 October 2018 ADOPT ARTICLES 02/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA NOTAY

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANCIS ASKEW

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ADAM FRANCIS ASKEW

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL COMER

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS ALEXANDRA KATHERINE NOTAY

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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