Advanced company searchLink opens in new window

SUNDRIED LTD

Company number 07882431

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)
18 Mar 2024 AD01 Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to 15 Mess Road 15 Mess Road Shoeburyness Essex SS3 9UJ on 18 March 2024
08 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with updates
09 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Sep 2022 AD01 Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 September 2022
17 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
11 Dec 2021 PSC01 Notification of Daniel Mullholland as a person with significant control on 31 January 2018
12 Nov 2021 MR04 Satisfaction of charge 078824310001 in full
18 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Mar 2021 CH01 Director's details changed for Daniel Mullholland on 8 March 2021
19 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with updates
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 139,654.10
08 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with updates
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 122,347.30
29 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
04 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association