SUNDAY EXPRESS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewResolutions

View Document

06/06/256 June 2025 NewAppointment of a voluntary liquidator

View Document

06/06/256 June 2025 NewRegistered office address changed from One Canada Square Canary Wharf London E14 5AP United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-06-06

View Document

06/06/256 June 2025 NewDeclaration of solvency

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Statement of capital on 2025-05-23

View Document

23/05/2523 May 2025 Resolutions

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

11/05/1811 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/03/1814 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

13/03/1813 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 30/04/2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2012

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 30/04/2012

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 30/04/2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ALTER MEM AND ARTS 05/05/98

View Document

18/05/9818 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 AUDITOR'S RESIGNATION

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

12/05/9512 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/93

View Document

06/09/936 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 EXEMPTION FROM APPOINTING AUDITORS 21/04/93

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 S386 DISP APP AUDS 23/04/91

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: 121/128 FLEET STREET LONDON EC4A 2BD

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8730 June 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8719 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

05/07/845 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

04/05/834 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

03/05/833 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

30/12/8130 December 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

31/12/8031 December 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

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