SUNZ EDINBURGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-24 with no updates

View Document

08/10/258 October 2025 New

View Document

08/10/258 October 2025 NewRegistered office address changed to PO Box 24238, Sc403330 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-10-08

View Document

25/07/2525 July 2025 Micro company accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Registered office address changed from 33 Albert Street Edinburgh EH7 5LH to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Munir Ahmed Khan as a secretary on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-07-31

View Document

10/10/2210 October 2022 Termination of appointment of Zainulabdin Ahmad Khan as a director on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ZAINULABDIN AHMAD KHAN

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

09/02/199 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZAINUL AHMED KHAN

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ZAINUL ABDIN AHMED KHAN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ZAIN KHAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 DIRECTOR APPOINTED MRS NUSRAT BEGUM

View Document

10/06/1710 June 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ZAIN NALABDIN KHAN

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR MUNIR KHAN

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR NUSRAT BEGUM

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS NUSRAT BEGUM

View Document

27/01/1527 January 2015 DISS40 (DISS40(SOAD))

View Document

26/01/1526 January 2015 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/11/147 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 24-3 BALFOUR STREET EDINBURGH EH6 5EP SCOTLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 SECOND FILING WITH MUD 10/07/13 FOR FORM AR01

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NASRULLAH KHAN

View Document

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR NASRULLAH KHAN

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR NASRULLAH KHAN

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR MUNIR AHMED KHAN

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR MUNIR AHMED KHAN

View Document

22/08/1222 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1111 July 2011 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