SUNRISE NURSERIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-02-29 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 04/09/234 September 2023 | Amended total exemption full accounts made up to 2022-02-28 |
| 09/05/239 May 2023 | Registered office address changed from 2 Stanmore Close Stanmore Close Nuthall Nottingham NG16 1QY England to The Old Chapel Royal Standard Place Nottingham NG1 6FS on 2023-05-09 |
| 05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
| 05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
| 04/05/234 May 2023 | Registered office address changed from 2 Stanmore Close 2 Stanmore Close Nuthall Nottingham NG16 1QY England to 2 Stanmore Close Stanmore Close Nuthall Nottingham NG16 1QY on 2023-05-04 |
| 04/05/234 May 2023 | Registered office address changed from 147-149 Alfreton Road Nottingham NG7 3JL to 2 Stanmore Close 2 Stanmore Close Nuthall Nottingham NG16 1QY on 2023-05-04 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 05/05/215 May 2021 | DISS40 (DISS40(SOAD)) |
| 04/05/214 May 2021 | FIRST GAZETTE |
| 30/04/2130 April 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 24/03/1624 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/02/1417 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PRECIOUS IFEOMA IKEDI / 24/01/2014 |
| 24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 147-149 ALFRETON ROAD NOTTINGHAM SURREY NG7 3JL ENGLAND |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 06/03/136 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 07/02/127 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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