SUNHAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/12/2327 December 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

01/08/231 August 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Baruch Schuller as a director on 2022-03-29

View Document

30/03/2230 March 2022 Registered office address changed from 8 Station Parade High Street Wanstead London E11 1QF England to 1 Huntingtower Road Sheffield South Yorkshire S11 8BQ on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Maria Jose Mendes as a secretary on 2022-03-29

View Document

30/03/2230 March 2022 Notification of Penguin Holdings Ltd as a person with significant control on 2022-03-29

View Document

30/03/2230 March 2022 Appointment of Mr Alex Martyn Kemp as a director on 2022-03-29

View Document

30/03/2230 March 2022 Cessation of Baruch Schuller as a person with significant control on 2022-03-29

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

13/11/2013 November 2020 CREATE NEW SHARE CLASS 01/10/2020

View Document

13/11/2013 November 2020 ADOPT ARTICLES 24/09/2020

View Document

13/11/2013 November 2020 ADOPT ARTICLES 01/10/2020

View Document

13/11/2013 November 2020 ADOPT ARTICLES 24/09/2020

View Document

13/11/2013 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR BARUCH SCHULLER / 07/10/2020

View Document

28/09/2028 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 1250

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 332-A HOE STREET WALTHAMSTOW LONDON E17 9PX ENGLAND

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARUCH SCHULLER

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM C/O AEL PARTNERS LLP 2ND FLOOR 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/07/1213 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM C/O GATEWAY PARTNERS 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM C/O GATEWAY PARTNERS PO BOX 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARUCH SCHULLER / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARUCH SCHULLER / 01/01/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

26/06/0726 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0726 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: C/O PORTMAN PARTNERSHIP 38 OSNABURGH STREET LONDON NW1 3ND

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/09/032 September 2003 DELIVERY EXT'D 3 MTH 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

24/04/0324 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/03/952 March 1995 S252 DISP LAYING ACC 14/02/95

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 SECRETARY RESIGNED

View Document

24/08/9424 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 100 CHALK FARM ROAD LONDON NW1 8EM

View Document

12/08/9412 August 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

25/04/9425 April 1994 EXEMPTION FROM APPOINTING AUDITORS 19/04/94

View Document

22/07/9322 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: A.D HEALTH ELESTREE WAY BORHAMWOOD HERTS, WD6 1JH

View Document

25/08/9225 August 1992 ALTER MEM AND ARTS 01/07/92

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/06/9224 June 1992 Incorporation

View Document

24/06/9224 June 1992 Incorporation

View Document

24/06/9224 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information