SUNPARADISE SYSTEMS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Galip Ozge Arbak as a director on 2024-10-30

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

22/05/2322 May 2023 Full accounts made up to 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED WINDOOR UK LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR GALIP OZGE ARBAK

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTER RAPP

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAN KNUTSSON

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR MATS RICKARD LINDQVIST

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR CHRISTER RAPP

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CALDER BAILLIE / 16/04/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDER BAILLIE / 16/04/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREAS SCHAR

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JAN ANDERS KNUTSSON

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM UNIT 16 MENTA BUSINESS CENTRE 21-27 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PU

View Document

21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS ROEMER

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDER BAILLIE / 22/09/2010

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN CALDER BAILLIE / 22/09/2010

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR MARCUS ROEMER

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

06/04/106 April 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALDER BAILLIE / 01/10/2009

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM PRICE BAILEY LLP, THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BAILLIE / 22/11/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR CARSTEN CHRISTOFFERSEN

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: C/O PRICE BAILEY LLP THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information