SUNWEB COMPUTING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/05/2426 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Registered office address changed from Flat 28, Egbert House Flat 28, Egbert House Homerton Road London London E9 5QF United Kingdom to Flat 8 Phoenix Avenue Wokingham RG40 1JU on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from Flat 8 Phoenix Avenue Wokingham RG40 1JU England to Flat 8, Vyne House Phoenix Avenue Wokingham RG40 1JU on 2023-03-24

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR LUCIAN TICULA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/04/1712 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 8A SUNNY GARDENS PARADE LONDON BARNET NW4 1JA

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR LUCIAN TICULA

View Document

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 28, EGBERT HOUSE, HOMERTON ROAD LONDON HACKNEY E9 5QF

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB UNITED KINGDOM

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIHAI ANDREI DUMITRASCU / 10/12/2014

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIHAI ANDREI DUNITRASCU / 01/08/2013

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information