Advanced company searchLink opens in new window

SUNSTONE BIDCO LIMITED

Company number 12697985

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)
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
15 Nov 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 TM01 Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023
10 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
02 Apr 2023 AD01 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT United Kingdom to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2 April 2023
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
01 Dec 2022 TM02 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 1 December 2022
25 Oct 2022 PSC05 Change of details for Renewable Energy Income Partnership Iii C Holdings Limited as a person with significant control on 20 October 2022
07 Sep 2022 CH01 Director's details changed for Mr Barnaby David Rhys Jones on 28 July 2022
04 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
26 Apr 2022 CH04 Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
21 Mar 2022 AA Accounts for a small company made up to 31 December 2020
22 Feb 2022 CH01 Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022
10 Feb 2022 TM01 Termination of appointment of Alexander David Kelson Brierley as a director on 9 February 2022
10 Feb 2022 AP01 Appointment of Mr Barnaby David Rhys Jones as a director on 9 February 2022
01 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
23 Nov 2020 PSC05 Change of details for Renewable Energy Income Partnership Iii C Holdings Limited as a person with significant control on 3 July 2020
26 Aug 2020 CH01 Director's details changed for Mr Thomas James Rosser on 20 July 2020
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 74,079.93
25 Jun 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
25 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-25
  • GBP .02