SUNDOWN IP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

20/08/2520 August 2025 NewPrevious accounting period shortened from 2025-03-31 to 2025-03-17

View Document

05/08/255 August 2025 NewTermination of appointment of Kelly Ann Groves as a director on 2025-05-31

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

09/04/259 April 2025 Appointment of Mr Andre Azevedo as a director on 2025-03-18

View Document

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

View Document

04/04/254 April 2025 Registration of charge 134496000001, created on 2025-04-03

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Director's details changed for Mr Anthony Mark Tony Boyle on 2023-03-07

View Document

14/03/2314 March 2023 Director's details changed for Mr Heath Kenneth Mcleod Groves on 2023-03-07

View Document

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

View Document

14/03/2314 March 2023 Director's details changed for Mrs Kelly Ann Groves on 2023-03-07

View Document

14/03/2314 March 2023 Director's details changed for Mr Stuart Robert Buchanan on 2023-03-07

View Document

14/03/2314 March 2023 Change of details for Sundown Group Limited as a person with significant control on 2023-03-07

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Appointment of Mr Stuart Robert Buchanan as a director on 2021-07-01

View Document

27/10/2127 October 2021 Appointment of Mr Anthony Mark Tony Boyle as a director on 2021-07-01

View Document

10/06/2110 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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