SUNRISE SETTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Change of details for Lumina Datamatics Uk Limited as a person with significant control on 2025-06-02 |
02/06/252 June 2025 New | Director's details changed for Mr Ashish Shanti Kumar Jain on 2025-06-02 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-17 with updates |
21/03/2521 March 2025 | Termination of appointment of Alistair Smith as a director on 2025-02-28 |
02/10/242 October 2024 | Full accounts made up to 2024-03-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-17 with updates |
08/12/238 December 2023 | Director's details changed for Mr Sandeep Kewal Dhawan on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Ashish Shanti Kumar Jain on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Sameer Kanodia on 2023-12-08 |
22/11/2322 November 2023 | Accounts for a small company made up to 2023-03-31 |
05/10/235 October 2023 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to 99 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 2023-10-05 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-03-31 |
13/04/2313 April 2023 | Current accounting period shortened from 2023-03-31 to 2022-03-31 |
17/03/2317 March 2023 | Appointment of Mr Ashish Shanti Kumar Jain as a director on 2022-11-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
17/03/2317 March 2023 | Appointment of Mr Sandeep Kewal Dhawan as a director on 2022-11-30 |
17/03/2317 March 2023 | Appointment of Mr Sameer Kanodia as a director on 2022-11-30 |
22/02/2322 February 2023 | Cessation of Alistair Smith as a person with significant control on 2022-11-30 |
22/02/2322 February 2023 | Notification of Lumina Datamatics Uk Limited as a person with significant control on 2022-11-30 |
22/02/2322 February 2023 | Cessation of Jessica Mary Stock as a person with significant control on 2022-11-30 |
10/01/2310 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Resolutions |
29/11/2229 November 2022 | Change of share class name or designation |
29/11/2229 November 2022 | Memorandum and Articles of Association |
29/11/2229 November 2022 | Resolutions |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
01/08/181 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
06/07/176 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MARY STOCK / 08/03/2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 08/03/2016 |
08/03/168 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 08/03/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 1 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD |
03/11/153 November 2015 | Registered office address changed from , 1 Courtenay Park, Newton Abbot, Devon, TQ12 2HD to 99 Milton Keynes Business Centre Linford Wood Milton Keynes MK14 6GD on 2015-11-03 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 15/05/2015 |
13/11/1413 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/10/1319 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/10/1217 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 10/03/2012 |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 10/03/2012 |
17/10/1217 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 10/03/2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/10/1030 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/11/0912 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 06/10/2009 |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 06/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 06/10/2009 |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/10/046 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/07/0423 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/07/0423 July 2004 | £ NC 100/200 30/06/04 |
23/07/0423 July 2004 | VARYING SHARE RIGHTS AND NAMES |
23/07/0423 July 2004 | NC INC ALREADY ADJUSTED 30/06/04 |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0217 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/02/022 February 2002 | NEW SECRETARY APPOINTED |
02/02/022 February 2002 | SECRETARY RESIGNED |
08/10/018 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
24/10/0024 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
09/10/009 October 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | |
04/08/004 August 2000 | REGISTERED OFFICE CHANGED ON 04/08/00 FROM: ZEALLEY HOUSE GREENHILL WAY NEWTON ABBOT DEVON TQ12 3SB |
03/11/993 November 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
12/10/9912 October 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
09/10/989 October 1998 | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS |
22/05/9822 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
15/10/9715 October 1997 | RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS |
29/08/9729 August 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
14/10/9614 October 1996 | RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS |
20/08/9620 August 1996 | ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96 |
14/11/9514 November 1995 | |
14/11/9514 November 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/11/9514 November 1995 | REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/11/9514 November 1995 | NEW SECRETARY APPOINTED |
10/10/9510 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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