SUNSHARE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewSecretary's details changed for Errol Martin Professional Services Limited on 2024-10-18

View Document

05/09/255 September 2025 NewDirector's details changed for Ms Nonna Sivets on 2025-09-04

View Document

05/09/255 September 2025 NewDirector's details changed for Ms Francesca Petronella Hall on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ to 2.19 Nicholls House Homer Close Tachbrook Park Leamington Spa Warwickshire CV34 6TT on 2025-09-04

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Ms Nonna Sivets as a director on 2023-01-10

View Document

14/08/2314 August 2023 Termination of appointment of Jeremy Granville Chapman as a director on 2023-01-10

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-03 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS FRANCESCA PETRONELLA HALL

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR TAMARA COLTON

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

08/08/178 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 25/04/2017

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS TAMARA ANNE COLTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED DR JEREMY GRANVILLE CHAPMAN

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR GILES BRISTOW

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAULA BLACKBURNE / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA TOMLIN / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD BRISTOW / 01/10/2009

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLOWBANK PROFESSIONAL SERVICES LIMITED

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY WILLOWDALE PROFESSIONAL SERVICES LIMITED

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 49 BOUNDARY ROAD WALLINGTON SURREY SM6 0SZ

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/07/06; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 3RD FLOOR WOOLWICH HOUSE 43 GEORGE STREET CROYDON SURREY CR9 1EY

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: SUITE 20054 72 NEW BOND STREET LONDON W1Y 9DD

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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