SUNRISE IMAGING (EMEA) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-14 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O ABLE & YOUNG, AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH |
14/04/1614 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/05/1530 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH ENGLAND |
28/05/1428 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN GODFREY / 14/04/2010 |
20/04/1020 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE CHALMERS / 14/04/2010 |
30/12/0930 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | LOCATION OF REGISTER OF MEMBERS |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM SBC HOUSE, RESTMOR WAY WALLINGTON SURREY SM6 7AH |
14/05/0914 May 2009 | LOCATION OF DEBENTURE REGISTER |
14/05/0914 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | LOCATION OF REGISTER OF MEMBERS |
26/04/0726 April 2007 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: SBC HOUSE, RESTMOR WAY WALLINGTON SURREY SM6 7AH |
26/04/0726 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0726 April 2007 | LOCATION OF DEBENTURE REGISTER |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/12/0519 December 2005 | DIRECTOR RESIGNED |
19/12/0519 December 2005 | DIRECTOR RESIGNED |
15/08/0515 August 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
26/04/0426 April 2004 | DIRECTOR RESIGNED |
26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
26/04/0426 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0426 April 2004 | SECRETARY RESIGNED |
14/04/0414 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUNRISE IMAGING (EMEA) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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