SUN & SEED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Previous accounting period shortened from 2023-10-26 to 2023-10-25

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

25/10/2125 October 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CESSATION OF ROSANA MIRKOVIC AS A PSC

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHAN ATTALIDES / 08/06/2018

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052234870002

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052234870003

View Document

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

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR SASA POPOVIC / 08/06/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 7 IVOR STREET CAMDEN TOWN LONDON NW1 9PL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 17/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052234870001

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY ROSANA MIRKOVIC

View Document

20/11/1320 November 2013 LOAN AGREEMENT TERMS AND APPROVAL 09/10/2013

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052234870001

View Document

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

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

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

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1229 June 2012 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

01/02/121 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1111 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/02/1111 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 Annual return made up to 6 September 2008 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SASA POPOVIC / 11/12/2009

View Document

31/03/1031 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 106 LANCASTER ROAD, LONDON, W11 1QS

View Document

06/09/046 September 2004 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