- Company Overview for SUN-KISSED LIMITED (10008055)
- Filing history for SUN-KISSED LIMITED (10008055)
- People for SUN-KISSED LIMITED (10008055)
- More for SUN-KISSED LIMITED (10008055)
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
|
|
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|