SUNCREDIT SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Liquidators' statement of receipts and payments to 2024-07-20

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-29

View Document

15/09/2315 September 2023 Removal of liquidator by creditors

View Document

15/09/2315 September 2023 Removal of liquidator by creditors

View Document

23/08/2323 August 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

24/02/2324 February 2023 Change of details for Mr Dominic Anthony Hicks as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Dominic Anthony Hicks on 2023-02-23

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2020-12-24 with no updates

View Document

06/02/226 February 2022 Confirmation statement made on 2019-12-24 with updates

View Document

06/02/226 February 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2022-02-06

View Document

04/02/224 February 2022 Director's details changed for Mr Dominic Anthony Hicks on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-04

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/199 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/12/2018

View Document

04/01/194 January 2019 CESSATION OF SUNCREDIT ENERGY LTD AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NEIL WRAGG

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ANTHONY HICKS

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNCREDIT ENERGY LTD

View Document

24/12/1824 December 2018 CESSATION OF SIMON NEIL WRAGG AS A PSC

View Document

24/12/1824 December 2018 CESSATION OF DOMINIC ANTHONY HICKS AS A PSC

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085902760001

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 4TH FLOOR THROGMORTON STREET LONDON EC2N 2AN ENGLAND

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 76 WATLING STREET LONDON EC4M 9BJ ENGLAND

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR DOMINIC ANTHONY HICKS

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/05/177 May 2017 17/02/14 STATEMENT OF CAPITAL GBP 42210

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 25 WATLING STREET LONDON EC4M 9BR

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DORIS HICKS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY WRAGG

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS DORIS HICKS

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS TRACY WRAGG

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MUHAMMAD ALY SAIFULLAH KHAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR KUMAR TAILOR

View Document

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA ENGLAND

View Document

05/01/145 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL WRAGG / 01/12/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SM14 8LA UNITED KINGDOM

View Document

03/09/133 September 2013 COMPANY NAME CHANGED SUN CREDIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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