SUNDIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-26 with updates |
29/07/2529 July 2025 New | Director's details changed for Sophia Elizabeth Jane Scott on 2025-07-01 |
29/07/2529 July 2025 New | Secretary's details changed for Sophia Elizabeth Jane Scott on 2025-07-01 |
04/03/254 March 2025 | Registration of charge 040554940005, created on 2025-02-28 |
26/02/2526 February 2025 | Registration of charge 040554940004, created on 2025-02-24 |
17/02/2517 February 2025 | Satisfaction of charge 1 in full |
24/12/2424 December 2024 | Group of companies' accounts made up to 2024-09-30 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-26 with updates |
12/01/2412 January 2024 | Group of companies' accounts made up to 2023-09-30 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
30/12/2230 December 2022 | Group of companies' accounts made up to 2022-09-30 |
22/04/2222 April 2022 | Director's details changed for Sophia Elizabeth Jane Scott on 2022-04-22 |
09/12/219 December 2021 | Micro company accounts made up to 2021-09-30 |
24/10/2124 October 2021 | Change of share class name or designation |
14/10/2114 October 2021 | Resolutions |
14/10/2114 October 2021 | Resolutions |
14/10/2114 October 2021 | Memorandum and Articles of Association |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BEN TUPMAN / 08/07/2020 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TUPMAN / 08/07/2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/08/1615 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 12/08/2016 |
12/08/1612 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 12/08/2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT |
14/09/1514 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040554940003 |
11/03/1511 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/09/141 September 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/10/1323 October 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/09/1214 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/08/1130 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
15/07/1115 July 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 14/10/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TUPMAN / 14/10/2010 |
05/10/105 October 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 18/08/2010 |
30/09/1030 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 18/08/2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 18/08/2010 |
30/09/1030 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIA ELIZABETH JANE SCOTT / 18/08/2010 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
06/11/096 November 2009 | PREVSHO FROM 30/11/2009 TO 30/09/2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
11/09/0711 September 2007 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
05/09/065 September 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
24/08/0524 August 2005 | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
25/08/0425 August 2004 | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | NEW DIRECTOR APPOINTED |
06/02/046 February 2004 | £ NC 1000/150000 12/01 |
06/02/046 February 2004 | NC INC ALREADY ADJUSTED 12/01/04 |
30/01/0430 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0329 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
27/10/0327 October 2003 | FULL ACCOUNTS MADE UP TO 30/11/01 |
16/08/0316 August 2003 | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS |
04/09/024 September 2002 | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | NEW DIRECTOR APPOINTED |
03/01/013 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/01/013 January 2001 | SECRETARY RESIGNED |
03/01/013 January 2001 | DIRECTOR RESIGNED |
03/01/013 January 2001 | REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
27/12/0027 December 2000 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01 |
02/11/002 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0018 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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