SUNSPELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-12 with updates

View Document

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

View Accounts

08/02/228 February 2022 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Stephen Rex Shalson as a person with significant control on 2021-12-16

View Document

08/02/228 February 2022 Secretary's details changed for Mr Simon Lewis Isaacs on 2021-12-16

View Document

08/02/228 February 2022 Director's details changed for Stephen Rex Shalson on 2021-12-16

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN REX SHALSON / 09/03/2020

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEWIS ISAACS / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REX SHALSON / 01/10/2009

View Document

29/12/0929 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: CONCORDE HOUSE 46 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1PD

View Document

26/09/0126 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: CONCORDE HOUSE 46 HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1PD

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 43 WOODHURST ROAD LONDON W3 6SS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS; AMEND

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 NC INC ALREADY ADJUSTED 12/09/95

View Document

19/09/9519 September 1995 £ NC 50000/500000 12/09/95

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 166 UXBRIDGE ROAD SHEPHERDS BUSH LONDON W12 8AA

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: 2 TOWN QUAY WHARF ABBEY RD BARKING ESSEX IG11 7BZ

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/9012 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: 166 UXBRIDGE ROAD SHEPHERDS BUSH GREEN LONDON W12 8AA

View Document

25/10/8925 October 1989 £ NC 5000/50000

View Document

25/10/8925 October 1989 NC INC ALREADY ADJUSTED 20/07/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 WD 11/05/88 AD 08/04/88--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

08/06/888 June 1988 £ NC 100/5000 08/04/8

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: SUITE 2, KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/03/8817 March 1988 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