SUNWEB GROUP UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Register inspection address has been changed to 83 Victoria Street Bahialaan 2 3065 Wc Rotterdam SW1H 0HW

View Document

17/04/2517 April 2025 Register(s) moved to registered inspection location 83 Victoria Street Bahialaan 2 3065 Wc Rotterdam SW1H 0HW

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

27/05/2427 May 2024 Appointment of Mrs Mieke De Schepper as a director on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Lars Uno Löfgren as a director on 2024-05-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Appointment of Director Lars Uno Löfgren as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Mattijs Alexander Ten Brink as a director on 2023-08-03

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/08/218 August 2021 Audited abridged accounts made up to 2020-10-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK THEUNIS

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JOHANNES HENDRIKUS DE SWART

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR MATTIJS ALEXANDER TEN BRINK

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERT DE CALUWE

View Document

07/08/197 August 2019 31/10/18 AUDITED ABRIDGED

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR FRANK JOHANNES THEUNIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARCELLINUS NEOMAGUS

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / SUNDIO INTERNATIONAL BV / 20/02/2019

View Document

07/08/187 August 2018 31/10/17 AUDITED ABRIDGED

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED SUNDIO UK LTD CERTIFICATE ISSUED ON 10/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

06/02/186 February 2018 CHANGE OF NAME 24/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERT FERDINAND BLANCHE DE CALUWE / 09/03/2017

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR GERT FERDINAND BLANCHE DE CALUWE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOOST ROMEIJN

View Document

17/02/1617 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PW

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

06/03/156 March 2015 SAIL ADDRESS CREATED

View Document

06/03/156 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1411 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/03/134 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/02/1229 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 8062

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA ENGLAND

View Document

30/11/1130 November 2011 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLINUS IGNATIUS LAURENTIUS NEOMAGUS / 07/07/2011

View Document

30/11/1130 November 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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