SUNDOWN IP LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-06-09 with updates |
20/08/2520 August 2025 New | Previous accounting period shortened from 2025-03-31 to 2025-03-17 |
05/08/255 August 2025 New | Termination of appointment of Kelly Ann Groves as a director on 2025-05-31 |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
09/04/259 April 2025 | Appointment of Mr Andre Azevedo as a director on 2025-03-18 |
09/04/259 April 2025 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to C/O Wilson Partners Limited Tor St. Cloud Way Maidenhead Berkshire SL6 8BN on 2025-04-09 |
04/04/254 April 2025 | Registration of charge 134496000001, created on 2025-04-03 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-06-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-06-09 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/03/2315 March 2023 | Director's details changed for Mr Anthony Mark Tony Boyle on 2023-03-07 |
14/03/2314 March 2023 | Director's details changed for Mr Heath Kenneth Mcleod Groves on 2023-03-07 |
14/03/2314 March 2023 | Registered office address changed from Moorside House Burnley Road Altham Accrington Lancashire BB5 5TZ United Kingdom to 869 High Road London N12 8QA on 2023-03-14 |
14/03/2314 March 2023 | Director's details changed for Mrs Kelly Ann Groves on 2023-03-07 |
14/03/2314 March 2023 | Director's details changed for Mr Stuart Robert Buchanan on 2023-03-07 |
14/03/2314 March 2023 | Change of details for Sundown Group Limited as a person with significant control on 2023-03-07 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/10/2127 October 2021 | Appointment of Mr Stuart Robert Buchanan as a director on 2021-07-01 |
27/10/2127 October 2021 | Appointment of Mr Anthony Mark Tony Boyle as a director on 2021-07-01 |
10/06/2110 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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