WWW SUNOPTIC COM UK LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/03/2428 March 2024 Change of details for Mr Godefridus Harmannus Siepel as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2022-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/04/2311 April 2023 Accounts for a small company made up to 2021-12-31

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2023-02-09

View Document

28/03/2328 March 2023 Cessation of Sunoptic International Limited as a person with significant control on 2022-12-31

View Document

28/03/2328 March 2023 Notification of Godefridus Harmannus Siepel as a person with significant control on 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Termination of appointment of Stm Fidecs Management Limited as a secretary on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Alan Roy Kentish as a director on 2021-07-20

View Document

17/06/2117 June 2021 Director's details changed for Mr Bob Bartholomeus Gerardus Rudolphus Kenter on 2021-05-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM UNIT 5 3-11 GORST ROAD PARK ROYAL LONDON NW10 6LA

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

05/11/155 November 2015 SECOND FILING FOR FORM AP01

View Document

05/11/155 November 2015 SECOND FILING FOR FORM TM01

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR ALAN ROY KENTISH

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTEEN KOOIJMAN

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTEEN KOOYMAN / 12/02/2015

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR DESIREE MCHARD

View Document

03/07/133 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM FIDECS MANAGEMENT LIMITED / 16/04/2011

View Document

06/06/116 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR MARTEEN KOOYMAN

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MRS DESIREE MCHARD

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRINE DUNONT

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM NO. 46 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINE DUMONT / 02/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/1018 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / FIDECS MANAGEMENT LIMITED / 30/07/2000

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/12/05 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIANUS VERHAGEN

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED SANDRINE DUMONT

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 3RD FLOOR 4 LUKE STREET, LONDON, EC2A 4NT

View Document

19/09/0019 September 2000 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED SUNGLASSES (UK) LIMITED CERTIFICATE ISSUED ON 24/09/98

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/07/976 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/09/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: 123-125 CITY ROAD, 2ND FLOOR, LONDON, EC1V 1JB

View Document

12/07/9612 July 1996 ADOPT MEM AND ARTS 16/04/96

View Document

12/07/9612 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 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