INVESTSUN LTD
Status | ACTIVE |
Company No. | 06347667 |
Category | Private Limited Company |
Incorporated | 20 Aug 2007 |
Age | 16 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
INVESTSUN LTD is an active private limited company with number 06347667. It was incorporated 16 years, 9 months, 12 days ago, on 20 August 2007. The company address is C/O Fidcorp Limited, 3rd Floor Portman House C/O Fidcorp Limited, 3rd Floor Portman House, London, W1H 6DU, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Change sail address company with old address new address
Date: 21 Mar 2024
Category: Address
Type: AD02
Old address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
New address: C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
New address: C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Change date: 2023-01-10
Old address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-19
Psc name: Cofid Services Limited
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Change sail address company with old address new address
Date: 19 Apr 2021
Category: Address
Type: AD02
New address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Old address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
Documents
Change sail address company with old address new address
Date: 19 Apr 2021
Category: Address
Type: AD02
Old address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom
New address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-05
Old address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
New address: C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Move registers to sail company with new address
Date: 20 Aug 2019
Category: Address
Type: AD03
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Change sail address company with new address
Date: 16 Aug 2019
Category: Address
Type: AD02
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY
Old address: First Floor, Charles House 108-110 Finchley Road London NW3 5JJ England
Change date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffery John Whelan
Termination date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-23
Old address: 9 Seagrave Road London SW6 1RP
New address: First Floor, Charles House 108-110 Finchley Road London NW3 5JJ
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Fabrizio Famularo
Documents
Termination secretary company with name termination date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ridgway Financial Services Limited
Termination date: 2017-02-08
Documents
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-18
Officer name: Jonathan Gardner Purdon
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffery John Whelan
Appointment date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 22 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-03
Officer name: Mr John Gardner Purdon
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: AD01
Old address: 1-5 Lillie Road London SW6 1TX
Change date: 2012-05-16
Documents
Certificate change of name company
Date: 16 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northoak LIMITED\certificate issued on 16/05/12
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change corporate secretary company with change date
Date: 25 Aug 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-20
Officer name: Ridgway Financial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: 93A rivington street london EC2A 3AY
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 11000687 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 COURT FARM ROAD,BIRMINGHAM,B23 5NE
Number: | 10514859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 HIGHLANDS COURT,SOLIHULL,B90 4LE
Number: | 10983073 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET EAST,GLOSSOP,SK13 8DA
Number: | 11446987 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RAVENINGS PARADE,ILFORD,IG3 9NR
Number: | 02137281 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 09771556 |
Status: | ACTIVE |
Category: | Private Limited Company |