SUNNY SIDE UP COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/01/238 January 2023 Director's details changed for Mr Nicholas George Woods on 2022-12-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registered office address changed from 120 Swaby Road London SW18 3QZ United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-12-20

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 418 THE PRINT ROOMS 164-180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

06/10/206 October 2020 CESSATION OF NICHOLAS GEORGE WOODS AS A PSC

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELLO AND LIMITED

View Document

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WOODS / 01/11/2019

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK GEORGE WOODS / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WOODS / 01/11/2019

View Document

05/02/205 February 2020 CESSATION OF LISA ALISON TAYLOR AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR

View Document

14/11/1914 November 2019 COMPANY NAME CHANGED SUNNY SIDE UP COMMUNICAITONS LIMITED CERTIFICATE ISSUED ON 14/11/19

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED WELL HELLO COMMUNICATIONS LTD CERTIFICATE ISSUED ON 13/11/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NN5 5JF ENGLAND

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 418 THE PRINT ROOMS UNION STREET LONDON SE1 0LH ENGLAND

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK GEORGE WOODS / 29/04/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA ALISON TAYLOR / 08/09/2016

View Document

14/01/1614 January 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

05/01/165 January 2016 COMPANY NAME CHANGED SHORTY COMMUNICATIONS LTD CERTIFICATE ISSUED ON 05/01/16

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ALISON TAYLOR / 23/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ALISON TAYLOR / 11/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WOODS / 11/12/2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/10/152 October 2015 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