SUNDIAL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Sophia Elizabeth Jane Scott on 2025-07-01

View Document

29/07/2529 July 2025 NewSecretary's details changed for Sophia Elizabeth Jane Scott on 2025-07-01

View Document

04/03/254 March 2025 Registration of charge 040554940005, created on 2025-02-28

View Document

26/02/2526 February 2025 Registration of charge 040554940004, created on 2025-02-24

View Document

17/02/2517 February 2025 Satisfaction of charge 1 in full

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-09-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-09-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-09-30

View Document

22/04/2222 April 2022 Director's details changed for Sophia Elizabeth Jane Scott on 2022-04-22

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-09-30

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR BEN TUPMAN / 08/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TUPMAN / 08/07/2020

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 12/08/2016

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 12/08/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT

View Document

14/09/1514 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040554940003

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/141 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN TUPMAN / 14/10/2010

View Document

05/10/105 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 18/08/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 18/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 18/08/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 18/08/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 PREVSHO FROM 30/11/2009 TO 30/09/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 £ NC 1000/150000 12/01

View Document

06/02/046 February 2004 NC INC ALREADY ADJUSTED 12/01/04

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/08/0316 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

27/12/0027 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 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