Advanced company searchLink opens in new window

SUN PRINTERS BLOCK B LIMITED

Company number 04843159

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)
26 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
17 Oct 2023 AP01 Appointment of Mr Ritesh Bhardwaj as a director on 17 October 2023
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
19 Jul 2023 AP01 Appointment of Mrs Rekha Kapoor as a director on 19 July 2023
06 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
20 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
07 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
17 Aug 2020 CH04 Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020
14 Aug 2020 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor SL4 6AN on 14 August 2020
03 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
09 Aug 2018 AA Micro company accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
23 Nov 2017 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
22 May 2017 TM01 Termination of appointment of Richard Rolls as a director on 20 April 2016
26 Jul 2016 AA Total exemption full accounts made up to 30 June 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
21 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 43
10 Mar 2015 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 10 March 2015
10 Mar 2015 TM02 Termination of appointment of Christopher James Leete as a secretary on 10 March 2015