Advanced company searchLink opens in new window

SUNDOWN TECH LTD

Company number 10337559

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)
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
26 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
24 May 2023 AD01 Registered office address changed from Cardiff House Cardiff Road CF63 2AW to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 24 May 2023
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
02 Aug 2022 PSC07 Cessation of Nicholas Waylett as a person with significant control on 2 August 2022
02 Aug 2022 PSC01 Notification of Sarah Peters as a person with significant control on 2 August 2022
02 Aug 2022 AP01 Appointment of Ms Sarah Peters as a director on 2 August 2022
02 Aug 2022 TM01 Termination of appointment of Nicholas Waylett as a director on 2 August 2022
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Nov 2021 AD01 Registered office address changed from PO Box 4385 10337559: Companies House Default Address Cardiff CF14 8LH to Cardiff House Cardiff Road CF63 2AW on 15 November 2021
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
09 Aug 2021 RP05 Registered office address changed to PO Box 4385, 10337559: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Feb 2020 PSC04 Change of details for Mr Nicholas Waylett as a person with significant control on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Nicholas Waylett on 10 February 2020
20 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Nov 2017 AD01 Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England to Cross Keys House 22 Queen Street Salisbury SP1 1EY on 6 November 2017
15 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates