- Company Overview for SUN & SOUL CYPRUS LIMITED (10272593)
- Filing history for SUN & SOUL CYPRUS LIMITED (10272593)
- People for SUN & SOUL CYPRUS LIMITED (10272593)
- More for SUN & SOUL CYPRUS LIMITED (10272593)
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) |
---|---|---|---|
10 Jun 2025 | AA | Micro company accounts made up to 31 July 2024 | |
06 May 2025 | CS01 | Confirmation statement made on 17 April 2025 with no updates | |
19 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
17 Apr 2024 | PSC04 | Change of details for Mrs Tracy Bailey as a person with significant control on 10 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Derrick Trevor Bailey as a director on 10 April 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
25 May 2021 | AD01 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Lothing House Barnards Way Lowestoft NR32 2HD on 25 May 2021 | |
15 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
02 Oct 2019 | CH01 | Director's details changed for Mrs Tracy Bailey on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Derrick Trevor Bailey on 2 October 2019 | |
30 Aug 2019 | PSC04 | Change of details for Mrs Tracy Bailey as a person with significant control on 30 August 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mrs Tracy Bailey on 30 August 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mr Derrick Trevor Bailey on 30 August 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
12 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |