SUNRISE NAVIGATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Cessation of George Kukhaleishvili as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Change of details for a person with significant control

View Document

31/01/2431 January 2024 Registered office address changed from Suite 726, 8 Shepherd Market Mayfair London W1J 7JY England to Suite 7 45 Circus Road St Johns Wood London NW8 9JH on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Patrick Daniel as a person with significant control on 2024-01-31

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

03/11/223 November 2022 Change of details for Mr George Kukhaleishvili as a person with significant control on 2022-02-07

View Document

03/11/223 November 2022 Notification of George Kukhaleishvili as a person with significant control on 2021-10-27

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

24/03/2124 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/2024 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

22/09/2022 September 2020 CESSATION OF GEORGE KUKHALEISHVILI AS A PSC

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

22/11/1922 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts small company total exemption made up to 31 December 2016

View Document

29/11/1829 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 COMPANY RESTORED ON 29/11/2018

View Document

14/08/1814 August 2018 STRUCK OFF AND DISSOLVED

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/07/1731 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

25/11/1525 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 35C NORTH ROW LONDON W1K 6DH

View Document

12/11/1312 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOACIM THOMSON

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR PATRICK DANIEL

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE KUKHALEISHVILI

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/12/115 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information