INVESTSUN LTD

C/O Fidcorp Limited, 3rd Floor Portman House C/O Fidcorp Limited, 3rd Floor Portman House, London, W1H 6DU, United Kingdom
StatusACTIVE
Company No.06347667
CategoryPrivate Limited Company
Incorporated20 Aug 2007
Age16 years, 9 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOCUSED PROPERTY WM LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:11000687
Status:ACTIVE
Category:Private Limited Company

GIFTS HARBOUR LTD

73 COURT FARM ROAD,BIRMINGHAM,B23 5NE

Number:10514859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IBH LEGAL CONSULTANCY LTD

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:10983073
Status:ACTIVE
Category:Private Limited Company

K T CARE (NW) LIMITED

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:11446987
Status:ACTIVE
Category:Private Limited Company

MIKE LEWIS MANAGEMENT LIMITED

18 RAVENINGS PARADE,ILFORD,IG3 9NR

Number:02137281
Status:ACTIVE
Category:Private Limited Company

SUMO DIGITAL (GENUS) LIMITED

32 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:09771556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source