Advanced company searchLink opens in new window

SUNSET + VINE (OXFORD) LIMITED

Company number 03760268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
18 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
18 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
18 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
15 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
06 Dec 2018 TM01 Termination of appointment of Richard Carlyle Simmonds as a director on 6 December 2018
14 Jun 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
14 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
14 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
14 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
09 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
28 Dec 2017 MR01 Registration of charge 037602680006, created on 18 December 2017
23 Nov 2017 MR04 Satisfaction of charge 4 in full
23 Nov 2017 MR04 Satisfaction of charge 037602680005 in full
04 Jul 2017 AA Full accounts made up to 30 September 2016
08 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
13 Sep 2016 AA Full accounts made up to 30 September 2015
09 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 171
24 Feb 2016 CERTNM Company name changed sunset + vine (app) LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
23 Jun 2015 AA Full accounts made up to 30 September 2014
15 May 2015 MR01 Registration of charge 037602680005, created on 30 April 2015
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 171
28 Jul 2014 MISC Section 519
12 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 171
08 Jan 2014 AA Full accounts made up to 30 September 2013