SUNLIGHT.IO LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

19/07/2419 July 2024 Registered office address changed from 9 Howes Place Cambridge CB3 0LD England to 2nd Floor 110 Cannon Street London England EC4N 6EU on 2024-07-19

View Document

12/06/2412 June 2024 Statement of affairs

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Appointment of a voluntary liquidator

View Document

15/01/2415 January 2024 Termination of appointment of Gitte Bedford as a director on 2024-01-10

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

31/05/2331 May 2023 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to 9 Howes Place Cambridge CB3 0LD on 2023-05-31

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Termination of appointment of Anthony Paul Brennan as a director on 2022-12-15

View Document

20/12/2220 December 2022 Appointment of Mr Thomas Roger Flink as a director on 2022-12-15

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRENNAN / 20/03/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR PAUL BRENNAN

View Document

10/04/1910 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR DAVID WILLIAM ANDREWS

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR FREDERIC COOREVITS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASMINKA SUZIC

View Document

09/04/199 April 2019 CESSATION OF JASMINKA SUZIC AS A PSC

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JULIAN CHESTERFIELD

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR DITLEV BREDAHL

View Document

08/04/198 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 0.02

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 243 BROMPTON PARK CRESCENT LONDON SW6 1SZ UNITED KINGDOM

View Document

27/02/1927 February 2019 ADOPT ARTICLES 11/02/2019

View Document

26/02/1926 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 0.02

View Document

18/02/1918 February 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

11/09/1811 September 2018 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