Advanced company searchLink opens in new window

SUN STREET CREATIVE LTD

Company number 07594914

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)
30 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
30 Apr 2024 PSC01 Notification of Sandra Pool as a person with significant control on 7 April 2024
29 Apr 2024 CH01 Director's details changed for Miss Sandra Pool on 1 April 2024
08 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
22 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 AD01 Registered office address changed from 130a Darkes Lane Potters Bar EN6 1AF England to 20 Well Row Bayford Hertford SG13 8PW on 21 June 2021
10 May 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
03 May 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Dec 2018 AD01 Registered office address changed from C/O Jtc Accountancy 4 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BJ to 130a Darkes Lane Potters Bar EN6 1AF on 31 December 2018
15 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
06 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 AP01 Appointment of Miss Sandra Pool as a director on 6 April 2017
13 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
03 May 2016 CH01 Director's details changed for Mr Paul Smith on 1 December 2013
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2