SUNHIGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/05/251 May 2025 Registered office address changed from 7-9 Lower Hillgate Stockport SK1 1JQ England to 2 Station View Hazel Grove Stockport SK7 5ER on 2025-05-01

View Document

16/04/2516 April 2025 Appointment of Mr Richard James Carter as a director on 2025-01-18

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

25/11/2125 November 2021 Cessation of Nicola Julie Parikh as a person with significant control on 2021-10-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

18/07/2118 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Satisfaction of charge 036326230003 in full

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEDD PARIKH

View Document

28/09/1828 September 2018 CESSATION OF NICOLA JULIE PARIKH AS A PSC

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036326230003

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR BHARAT PARIKH

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 21/09/15 STATEMENT OF CAPITAL GBP 100

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR JEDD PARIKH

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UUNIT 7 - 8 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER M17 1HQ ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM HANOVER HOUSE 29A WADESON ROAD ARDWICK MANCHESTER LANCASHIRE M13 9UG

View Document

01/11/111 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM KIRRANE / 17/09/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KANTILAL PARIKH / 17/09/2010

View Document

03/12/103 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: BENNET VERBY & COMPANY 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 101 ST ANNS ROAD NORTH HEALD GREEN CHEADLE CHESHIRE SK8 4RY

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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