SUNDOWN TECH LTD

Company Documents

DateDescription
29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Termination of appointment of Sarah Peters as a director on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Sarah Peters as a person with significant control on 2025-03-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

24/05/2324 May 2023 Registered office address changed from Cardiff House Cardiff Road CF63 2AW to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 2023-05-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from PO Box 4385 10337559: Companies House Default Address Cardiff CF14 8LH to Cardiff House Cardiff Road CF63 2AW on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Registered office address changed to PO Box 4385, 10337559: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-09

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WAYLETT / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WAYLETT / 10/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ ENGLAND

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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