SUN IMAGING LIMITED
Status | ACTIVE |
Company No. | 07364810 |
Category | Private Limited Company |
Incorporated | 03 Sep 2010 |
Age | 13 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SUN IMAGING LIMITED is an active private limited company with number 07364810. It was incorporated 13 years, 9 months, 1 day ago, on 03 September 2010. The company address is Lonsdale House Lonsdale House, Lutterworth, LE17 4AD, Leicestershire.
Company Fillings
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 20 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-20
Psc name: Dr Anisha Prabhakar
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Anisha Prabhakar
Change date: 2018-01-20
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 30 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
New address: Lonsdale House High Street Lutterworth Leicestershire LE17 4AD
Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Anisha Prabhakar
Change date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-27
Old address: 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Davies
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anisha Prabhakar
Documents
Capital allotment shares
Date: 06 Sep 2010
Action Date: 03 Sep 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-09-03
Documents
Some Companies
19 MARTRAY ROAD,BALLYGAWLEY,BT70 2HF
Number: | NI637549 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 08616239 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SILVER SEVKET & CO,BECKENHAM,BR3 5JE
Number: | 05291608 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HELENA PLACE,GLASGOW,G76 7RB
Number: | SC579858 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH & CO (BUSINESS SERVICES) LIMITED
LURCOMBE,NEWTON ABBOT,TQ12 6LA
Number: | 08127055 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MARKET PLACE,SOUTHWOLD,IP18 6EA
Number: | 03639870 |
Status: | ACTIVE |
Category: | Private Limited Company |