Advanced company searchLink opens in new window

SUNKISSED (MARYPORT) LTD

Company number 08325713

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 Apr 2024 PSC04 Change of details for Mr Timothy Duncan Kemp as a person with significant control on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Timothy Duncan Kemp on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Timothy Duncan Kemp on 18 April 2024
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
20 Dec 2023 PSC04 Change of details for Mr Timothy Duncan Kemp as a person with significant control on 18 December 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Aug 2023 PSC04 Change of details for Mr Timothy Duncan Kemp as a person with significant control on 6 April 2016
22 Aug 2023 PSC04 Change of details for Mr Timothy Duncan Kemp as a person with significant control on 22 August 2023
21 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
07 Nov 2022 CH01 Director's details changed for Mr Timothy Duncan Kemp on 1 August 2022
11 Aug 2022 AA Micro company accounts made up to 30 November 2021
21 Mar 2022 AD01 Registered office address changed from Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU United Kingdom to 19C Solway Trading Estate Maryport CA15 8NF on 21 March 2022
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 November 2020
07 Apr 2021 AD01 Registered office address changed from 125 Queen Street Whitehaven Cumbria CA28 7QF England to Room 2 First Floor Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU on 7 April 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
18 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Apr 2019 TM01 Termination of appointment of Lynsey Jayne Kemp as a director on 4 April 2019
21 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
21 Dec 2018 PSC07 Cessation of Lynsey Jayne Kemp as a person with significant control on 21 December 2018