SUN TZU BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/09/1514 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/09/1411 September 2014 | 10/09/14 NO CHANGES |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/09/1310 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/09/1212 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/03/128 March 2012 | SECRETARY APPOINTED MRS ROSELI MARKS |
12/09/1112 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HUMPHREY MARKS / 01/10/2009 |
24/09/1024 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/10/095 October 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/09/0830 September 2008 | APPOINTMENT TERMINATED SECRETARY ROSELI MARKS |
30/09/0830 September 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/10/075 October 2007 | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/09/0417 September 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/09/0315 September 2003 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
27/09/0227 September 2002 | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | NEW SECRETARY APPOINTED |
29/08/0229 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/09/0111 September 2001 | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS |
28/07/0128 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
23/10/0023 October 2000 | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS |
14/07/9914 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
24/12/9824 December 1998 | S366A DISP HOLDING AGM 09/09/98 |
24/12/9824 December 1998 | RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS |
11/12/9811 December 1998 | SECRETARY'S PARTICULARS CHANGED |
10/12/9810 December 1998 | REGISTERED OFFICE CHANGED ON 10/12/98 FROM: G OFFICE CHANGED 10/12/98 15 ALDER CLOSE ST VIGOR WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1XB |
10/12/9810 December 1998 | DIRECTOR'S PARTICULARS CHANGED |
10/11/9810 November 1998 | NEW SECRETARY APPOINTED |
27/10/9827 October 1998 | SECRETARY RESIGNED |
14/08/9814 August 1998 | REGISTERED OFFICE CHANGED ON 14/08/98 FROM: G OFFICE CHANGED 14/08/98 SUNNYSIDE STICKLEPATH OKEHAMPTON DEVON EX20 2NW |
01/04/981 April 1998 | DIRECTOR'S PARTICULARS CHANGED |
28/10/9728 October 1997 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 |
18/09/9718 September 1997 | NEW DIRECTOR APPOINTED |
18/09/9718 September 1997 | DIRECTOR RESIGNED |
18/09/9718 September 1997 | REGISTERED OFFICE CHANGED ON 18/09/97 FROM: G OFFICE CHANGED 18/09/97 UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG |
10/09/9710 September 1997 | 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