SUNRISE NAVIGATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-01 with updates |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
01/02/241 February 2024 | Cessation of George Kukhaleishvili as a person with significant control on 2024-01-31 |
01/02/241 February 2024 | Change of details for a person with significant control |
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 |
31/01/2431 January 2024 | Change of details for Mr Patrick Daniel as a person with significant control on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-26 with updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-26 with updates |
03/11/223 November 2022 | Change of details for Mr George Kukhaleishvili as a person with significant control on 2022-02-07 |
03/11/223 November 2022 | Notification of George Kukhaleishvili as a person with significant control on 2021-10-27 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
24/03/2124 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | PREVSHO FROM 29/12/2019 TO 28/12/2019 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
22/09/2022 September 2020 | CESSATION OF GEORGE KUKHALEISHVILI AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
22/11/1922 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
29/11/1829 November 2018 | Annual accounts small company total exemption made up to 31 December 2016 |
29/11/1829 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | COMPANY RESTORED ON 29/11/2018 |
14/08/1814 August 2018 | STRUCK OFF AND DISSOLVED |
29/05/1829 May 2018 | FIRST GAZETTE |
28/12/1728 December 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
29/09/1729 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
31/07/1731 July 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/05/1630 May 2016 | REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 94-96 WIGMORE STREET LONDON W1U 3RF |
25/11/1525 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 35C NORTH ROW LONDON W1K 6DH |
12/11/1312 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JOACIM THOMSON |
21/09/1221 September 2012 | DIRECTOR APPOINTED MR PATRICK DANIEL |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KUKHALEISHVILI |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/12/115 December 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
19/11/1119 November 2011 | DISS40 (DISS40(SOAD)) |
25/10/1125 October 2011 | FIRST GAZETTE |
17/11/1017 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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