Advanced company searchLink opens in new window

SUNPENNY LIMITED

Company number 07659748

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)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
27 May 2016 AD01 Registered office address changed from 3 the Limes Froxfield Marlborough Wiltshire SN8 3LB to 40 High Street Norley Cheshire WA6 8JS on 27 May 2016
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
07 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 CH01 Director's details changed for Mr Peter Richard Fields on 1 May 2014
20 Jun 2014 CH01 Director's details changed for Mrs Josephine Sheelagh Holloway on 1 May 2014
20 Jun 2014 CH03 Secretary's details changed for Mrs Josephine Sheelagh Holloway on 1 May 2014
31 Mar 2014 AD01 Registered office address changed from Flat 1 Wallange Farm House Coalpit Lane Stanthorne Middlewich Cheshire CW10 0NB England on 31 March 2014