SUNBOOST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Notification of Huseyin Erbil as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Nesimi Erbil as a director on 2025-04-09

View Document

09/04/259 April 2025 Cessation of Nesimi Erbil as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Appointment of Mr Huseyin Erbil as a director on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

14/11/2314 November 2023 Registration of charge 072031830005, created on 2023-11-14

View Document

07/06/237 June 2023 Change of details for Mr Mesimi Erbil as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Notification of Mesimi Erbil as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Cessation of Susan Erbil as a person with significant control on 2023-06-05

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

21/03/2321 March 2023 Cessation of Nesimi Erbil as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Notification of Susan Erbil as a person with significant control on 2023-03-21

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Registration of charge 072031830004, created on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Registration of charge 072031830003, created on 2021-11-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/04/1518 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/02/1426 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SAIL ADDRESS CREATED

View Document

21/07/1121 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 753 HIGH ROAD LONDON GREATER LONDON N12 8LG UNITED KINGDOM

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR SANDEEP KHIROYA

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY RASIKLAL KHIROYA

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR NESIMI ERBIL

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 12/04/10 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR SANDEEP RASIKLAL KHIROYA

View Document

19/04/1019 April 2010 SECRETARY APPOINTED RASIKLAL PARMANAND KHIROYA

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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