Advanced company searchLink opens in new window

SUN-KISSED LIMITED

Company number 10008055

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)
01 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Oct 2023 PSC01 Notification of Corrina Agnes Goodearl as a person with significant control on 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
31 Oct 2023 AP01 Appointment of Miss Corrina Agnes Goodearl as a director on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of Michelle Claire West as a director on 31 October 2023
31 Oct 2023 PSC07 Cessation of Michelle Claire West as a person with significant control on 31 October 2023
31 Oct 2023 AD01 Registered office address changed from 21 Repton Manor Road Ashford TN23 3HA England to Unit 8 Eureka Place Trinity Road Ashford TN25 4BY on 31 October 2023
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
06 May 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 May 2021 CS01 Confirmation statement made on 24 February 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
27 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from Mpt House Brunswick Road Ashford Kent TN23 1EL England to 21 Repton Manor Road Ashford TN23 3HA on 16 January 2020
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 May 2017 CS01 Confirmation statement made on 24 February 2017 with updates
04 Jul 2016 AD01 Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Mpt House Brunswick Road Ashford Kent TN23 1EL on 4 July 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,700,250,000
16 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-16
  • GBP 50,000