SUNAXIS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 23 ARLINGTON DRIVE MAPPERLEY PARK NOTTINGHAM NG3 5EN ENGLAND

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRUCE CHADWICK / 01/07/2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 23 ARLINGTON DRIVE 23 ARLINGTON DRIVE MAPPERLEY PARK NOTTINGHAM NG3 5EN ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM HILLINGDON 28 HIGH OAKHAM HILL MANSFIELD NOTTINGHAMSHIRE NG18 5AH

View Document

18/02/1518 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 11

View Document

18/02/1518 February 2015 THAT ALL 128000 REDEEMABLE PREFERENCE SHARES BE REDEEMED BY THE COMPANY OUT OF DISTRIBUTABLE RESERVES OF THE SUM OF £128,000 23/01/2015

View Document

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064343010001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 128011

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 78011

View Document

12/01/1212 January 2012 ADOPT SHARES 22/12/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 14/01/09 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1022 December 2010 22/11/10 NO CHANGES

View Document

22/11/1022 November 2010 ADOPT ARTICLES 14/01/2009

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED CARL CHADWICK

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM THE ARC, ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED GELLAW 166 LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

22/11/0722 November 2007 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