Advanced company searchLink opens in new window

SUN-AN LTD

Company number 08602787

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)
01 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
15 Jul 2021 PSC01 Notification of Suncica Lazic as a person with significant control on 22 July 2016
15 Jul 2021 PSC04 Change of details for Ms Annika Hellgren as a person with significant control on 22 July 2016
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
25 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from 66B Camden Road London NW1 9DT England to 115B Kentish Town Road London NW1 8PB on 15 April 2019
18 Nov 2018 AA Micro company accounts made up to 31 July 2018
04 Sep 2018 AD01 Registered office address changed from 115B Kentish Town Road London NW1 8PB to 66B Camden Road London NW1 9DT on 4 September 2018
02 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
21 Apr 2017 AA Micro company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
07 May 2015 AAMD Amended accounts made up to 31 July 2014
29 Jan 2015 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 115B Kentish Town Road London NW1 8PB on 29 January 2015
29 Jan 2015 AP01 Appointment of Miss Annika Hellgren as a director on 27 January 2015
29 Jan 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 27 January 2015