Advanced company searchLink opens in new window

SUN CAPITAL LIMITED

Company number 04257139

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)
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Oct 2023 TM01 Termination of appointment of Stephen Anthony Farrugia as a director on 3 October 2023
27 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
13 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Oct 2022 AP01 Appointment of Mr Marcus Richard Waley Cohen as a director on 4 October 2022
11 Oct 2022 AP01 Appointment of Lord Edward Albert Charles Spencer Churchill as a director on 4 October 2022
11 Oct 2022 AP01 Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 October 2022
11 Oct 2022 AP01 Appointment of Mr Marc Nicholas Jonas as a director on 4 October 2022
22 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
27 Jul 2018 PSC02 Notification of Suncap Ltd as a person with significant control on 2 May 2018
27 Jul 2018 PSC07 Cessation of Sun Capital Partners Limited as a person with significant control on 2 May 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 40,640
23 Feb 2018 AD01 Registered office address changed from 4th Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018
15 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Sep 2017 AP01 Appointment of Mr Stephen Anthony Farrugia as a director on 11 September 2017