SUN & SEED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-10-31 |
12/07/2412 July 2024 | Previous accounting period shortened from 2023-10-26 to 2023-10-25 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-10-31 |
25/07/2325 July 2023 | Previous accounting period shortened from 2022-10-27 to 2022-10-26 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | PREVSHO FROM 31/10/2019 TO 30/10/2019 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | CESSATION OF ROSANA MIRKOVIC AS A PSC |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHAN ATTALIDES / 08/06/2018 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | REGISTERED OFFICE CHANGED ON 14/10/2018 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/01/1812 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052234870002 |
12/01/1812 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052234870003 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SASA POPOVIC / 08/06/2017 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 7 IVOR STREET CAMDEN TOWN LONDON NW1 9PL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/09/151 September 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | 17/09/14 STATEMENT OF CAPITAL GBP 1000 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/07/1416 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
19/03/1419 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052234870001 |
07/01/147 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
07/01/147 January 2014 | APPOINTMENT TERMINATED, SECRETARY ROSANA MIRKOVIC |
20/11/1320 November 2013 | LOAN AGREEMENT TERMS AND APPROVAL 09/10/2013 |
13/11/1313 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 052234870001 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/06/1229 June 2012 | PREVEXT FROM 30/09/2011 TO 31/10/2011 |
01/02/121 February 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 September 2009 |
11/02/1111 February 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
11/02/1111 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
11/02/1111 February 2011 | Annual return made up to 6 September 2008 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/01/1111 January 2011 | STRUCK OFF AND DISSOLVED |
28/09/1028 September 2010 | FIRST GAZETTE |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SASA POPOVIC / 11/12/2009 |
31/03/1031 March 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/12/0827 December 2008 | RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS |
22/08/0822 August 2008 | RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 106 LANCASTER ROAD, LONDON, W11 1QS |
06/09/046 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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