SUNRISE NURSERIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

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

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

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

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/05/215 May 2021 DISS40 (DISS40(SOAD))

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

30/04/2130 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRECIOUS IFEOMA IKEDI / 24/01/2014

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 147-149 ALFRETON ROAD NOTTINGHAM SURREY NG7 3JL ENGLAND

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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