Advanced company searchLink opens in new window

SUNDANCE ACQUISITIONS LIMITED

Company number 09880877

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)
31 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
06 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
11 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
04 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
24 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from 15 Lambwood Hill Grazeley Reading RG7 1JQ England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 15 January 2020
13 Jan 2020 AD01 Registered office address changed from Loddon Reach Reading Road Arborfield Reading RG2 9HU England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on 13 January 2020
20 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Aug 2019 TM01 Termination of appointment of Christian James-Milrose as a director on 23 August 2019
30 Aug 2019 TM01 Termination of appointment of Serkan Bahceci as a director on 23 August 2019
30 Aug 2019 AP01 Appointment of Mr Nigel David Hildyard as a director on 23 August 2019
30 Aug 2019 AP01 Appointment of Mr Julian Norman Thomas Skinner as a director on 23 August 2019
16 May 2019 PSC05 Change of details for Sundance Acquisitions Midco Limited as a person with significant control on 29 March 2019
04 Apr 2019 TM01 Termination of appointment of Spence Matthew Clunie as a director on 29 March 2019
04 Apr 2019 TM01 Termination of appointment of Lee Stephen Mellor as a director on 29 March 2019
04 Apr 2019 AP01 Appointment of Mr Christian James-Milrose as a director on 29 March 2019
04 Apr 2019 AP01 Appointment of Mr Serkan Bahceci as a director on 29 March 2019
03 Apr 2019 AD01 Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England to Loddon Reach Reading Road Arborfield Reading RG2 9HU on 3 April 2019
22 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
09 Oct 2018 AA Accounts for a small company made up to 31 March 2018
28 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates