SUN & SONS DIRECT TRADE AND CONSULTANCY LIMITED
Company number 10589328
- Company Overview for SUN & SONS DIRECT TRADE AND CONSULTANCY LIMITED (10589328)
- Filing history for SUN & SONS DIRECT TRADE AND CONSULTANCY LIMITED (10589328)
- People for SUN & SONS DIRECT TRADE AND CONSULTANCY LIMITED (10589328)
- Registers for SUN & SONS DIRECT TRADE AND CONSULTANCY LIMITED (10589328)
- More for SUN & SONS DIRECT TRADE AND CONSULTANCY LIMITED (10589328)
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 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Birol Yigiter on 19 September 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Mr Birol Yigiter on 22 May 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
29 Jan 2019 | EH01 | Elect to keep the directors' register information on the public register | |
29 Jan 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Birol Yigiter on 1 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 5 November 2018 | |
17 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Birol Yigiter on 29 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr Birol Yigiter as a person with significant control on 30 January 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
16 Jan 2018 | PSC04 | Change of details for Mr Birol Yigiter as a person with significant control on 8 June 2017 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Birol Yigiter on 8 June 2017 |