SUNRISE SETTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewChange of details for Lumina Datamatics Uk Limited as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Mr Ashish Shanti Kumar Jain on 2025-06-02

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

21/03/2521 March 2025 Termination of appointment of Alistair Smith as a director on 2025-02-28

View Document

02/10/242 October 2024 Full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

08/12/238 December 2023 Director's details changed for Mr Sandeep Kewal Dhawan on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Ashish Shanti Kumar Jain on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Sameer Kanodia on 2023-12-08

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/04/2313 April 2023 Current accounting period shortened from 2023-03-31 to 2022-03-31

View Document

17/03/2317 March 2023 Appointment of Mr Ashish Shanti Kumar Jain as a director on 2022-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Appointment of Mr Sandeep Kewal Dhawan as a director on 2022-11-30

View Document

17/03/2317 March 2023 Appointment of Mr Sameer Kanodia as a director on 2022-11-30

View Document

22/02/2322 February 2023 Cessation of Alistair Smith as a person with significant control on 2022-11-30

View Document

22/02/2322 February 2023 Notification of Lumina Datamatics Uk Limited as a person with significant control on 2022-11-30

View Document

22/02/2322 February 2023 Cessation of Jessica Mary Stock as a person with significant control on 2022-11-30

View Document

10/01/2310 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Change of share class name or designation

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MARY STOCK / 08/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 08/03/2016

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 08/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 1 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD

View Document

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

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 15/05/2015

View Document

13/11/1413 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/10/1319 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 10/03/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 10/03/2012

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 10/03/2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/10/1030 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SMITH / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARY STOCK / 06/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 £ NC 100/200 30/06/04

View Document

23/07/0423 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0423 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: ZEALLEY HOUSE GREENHILL WAY NEWTON ABBOT DEVON TQ12 3SB

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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