SUNWEB GROUP UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
17/04/2517 April 2025 | Register inspection address has been changed to 83 Victoria Street Bahialaan 2 3065 Wc Rotterdam SW1H 0HW |
17/04/2517 April 2025 | Register(s) moved to registered inspection location 83 Victoria Street Bahialaan 2 3065 Wc Rotterdam SW1H 0HW |
16/04/2516 April 2025 | Confirmation statement made on 2025-02-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
27/05/2427 May 2024 | Appointment of Mrs Mieke De Schepper as a director on 2024-05-01 |
06/05/246 May 2024 | Termination of appointment of Lars Uno Löfgren as a director on 2024-05-01 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/08/234 August 2023 | Appointment of Director Lars Uno Löfgren as a director on 2023-08-03 |
03/08/233 August 2023 | Termination of appointment of Mattijs Alexander Ten Brink as a director on 2023-08-03 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/08/218 August 2021 | Audited abridged accounts made up to 2020-10-31 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR FRANK THEUNIS |
09/03/209 March 2020 | DIRECTOR APPOINTED MR JOHANNES HENDRIKUS DE SWART |
09/03/209 March 2020 | DIRECTOR APPOINTED MR MATTIJS ALEXANDER TEN BRINK |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GERT DE CALUWE |
07/08/197 August 2019 | 31/10/18 AUDITED ABRIDGED |
02/04/192 April 2019 | DIRECTOR APPOINTED MR FRANK JOHANNES THEUNIS |
02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MARCELLINUS NEOMAGUS |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / SUNDIO INTERNATIONAL BV / 20/02/2019 |
07/08/187 August 2018 | 31/10/17 AUDITED ABRIDGED |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
10/03/1810 March 2018 | COMPANY NAME CHANGED SUNDIO UK LTD CERTIFICATE ISSUED ON 10/03/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
06/02/186 February 2018 | CHANGE OF NAME 24/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/08/174 August 2017 | FULL ACCOUNTS MADE UP TO 31/10/16 |
26/04/1726 April 2017 | DISS40 (DISS40(SOAD)) |
25/04/1725 April 2017 | FIRST GAZETTE |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERT FERDINAND BLANCHE DE CALUWE / 09/03/2017 |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
25/08/1625 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
03/03/163 March 2016 | DIRECTOR APPOINTED MR GERT FERDINAND BLANCHE DE CALUWE |
03/03/163 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOOST ROMEIJN |
17/02/1617 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PW |
19/08/1519 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
06/03/156 March 2015 | SAIL ADDRESS CREATED |
06/03/156 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/03/1411 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/03/134 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/02/1229 February 2012 | 07/02/12 STATEMENT OF CAPITAL GBP 8062 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA ENGLAND |
30/11/1130 November 2011 | PREVEXT FROM 31/07/2011 TO 31/10/2011 |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARCELLINUS IGNATIUS LAURENTIUS NEOMAGUS / 07/07/2011 |
30/11/1130 November 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
29/11/1129 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
07/07/107 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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