SUNDOG MEDIA TOOLKIT LTD

Company Documents

DateDescription
31/03/2231 March 2022 Registration of charge 087794710005, created on 2022-03-16

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Christian Benedict Ralph as a director on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Richard James Welsh as a director on 2021-06-29

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087794710001

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BENEDICT RALPH / 01/08/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES WELSH / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WELSH / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BENEDICT RALPH / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WELSH / 17/04/2018

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES WELSH / 27/03/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WELSH / 27/03/2017

View Document

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

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WELSH / 27/03/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/12/143 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WELSH / 18/11/2014

View Document

17/11/1417 November 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR CHRISTIAN BENEDICT RALPH

View Document

13/12/1313 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/1313 December 2013 ARTICLES OF ASSOCIATION

View Document

18/11/1318 November 2013 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