SUNIMEX LTD

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

26/01/2526 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

27/06/2327 June 2023 Register inspection address has been changed from 3/18 Western Gardens Edinburgh EH12 5QD Scotland to 59 Gardiner Road Edinburgh EH4 3RL

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

27/06/2327 June 2023 Director's details changed for Mr Fang Sun on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mr Fang Sun as a person with significant control on 2023-06-27

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

15/01/2215 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Registered office address changed from 3/18 Western Gardens Edinburgh EH12 5QD Scotland to 59 Gardiner Road Edinburgh EH4 3RL on 2021-06-19

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 16 CASTLEBANK PLACE FLAT 12/7 GLASGOW G11 6DS SCOTLAND

View Document

02/10/202 October 2020 SAIL ADDRESS CHANGED FROM: 12/7 16 CASTLEBANK PLACE GLASGOW G11 6DS SCOTLAND

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 13/8 13/8 WESTERN GARDENS EDINBURGH EH12 5QD SCOTLAND

View Document

27/07/2027 July 2020 STATEMENT BY DIRECTORS

View Document

27/07/2027 July 2020 27/07/20 STATEMENT OF CAPITAL GBP 22608

View Document

27/07/2027 July 2020 REDUCE ISSUED CAPITAL 20/07/2020

View Document

27/07/2027 July 2020 SOLVENCY STATEMENT DATED 20/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 27392

View Document

13/03/2013 March 2020 SOLVENCY STATEMENT DATED 09/03/20

View Document

13/03/2013 March 2020 REDUCE ISSUED CAPITAL 09/03/2020

View Document

13/03/2013 March 2020 STATEMENT BY DIRECTORS

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FANG SUN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/08/165 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

05/08/165 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/11/1516 November 2015 SAIL ADDRESS CHANGED FROM: 13/2 16 CASTLEBANK PLACE GLASGOW G11 6DS SCOTLAND

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

19/06/1519 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 SAIL ADDRESS CREATED

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 13/2 16 CASTLEBANK PLACE GLASGOW G11 6DS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FANG SUN / 14/06/2013

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/03/1430 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 219 2 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 13/2 16 CASTLEBANK PLACE GLASGOW SCOTLAND G11 6DS UNITED KINGDOM

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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