Advanced company searchLink opens in new window

SUNGIFT LIMITED

Company number 09490554

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)
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
14 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
28 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
28 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Jun 2021 CH01 Director's details changed for Mr Gabriel Forrester Wondrausch on 15 May 2021
17 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
04 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
02 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
08 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
29 Apr 2019 AD01 Registered office address changed from 1 Christow Road Marsh Barton Exeter EX2 8QP United Kingdom to Unit 6 Huxham Barns Huxham Exeter EX5 4EJ on 29 April 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Nov 2016 AD01 Registered office address changed from 2 Christow Road Marsh Barton Exeter EX2 8QP United Kingdom to 1 Christow Road Marsh Barton Exeter EX2 8QP on 21 November 2016
30 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
16 Feb 2016 TM01 Termination of appointment of Ellen Ceridwen Rodger as a director on 10 February 2016
20 Nov 2015 AP01 Appointment of Mr Gabriel Forrester Wondrausch as a director on 20 November 2015
14 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-14
  • GBP 100