SUNLIGHT TECHNOLOGY LIMITED

Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.07769407
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

SUNLIGHT TECHNOLOGY LIMITED is an active private limited company with number 07769407. It was incorporated 12 years, 9 months, 2 days ago, on 12 September 2011. The company address is Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Jan 2024

Category: Address

Type: AD04

New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Laura Gemma Halstead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Address

Type: AD01

New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN

Old address: 6th Floor 33 Holborn London EC1N 2HT England

Change date: 2023-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Mar 2023

Category: Address

Type: AD02

New address: Fifth Floor Uk House 164-182 Oxford Street London W1D 1NN

Old address: The Courtyard 17 West Street Farnham Surrey GU9 7DR England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Octopus Company Secretarial Services Limited

Termination date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-28

Officer name: Mr Barnaby David Rhys Jones

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Octopus Company Secretarial Services Limited

Change date: 2022-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mrs Laura Gemma Halstead

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David Kelson Brierley

Termination date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Barnaby David Rhys Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Oct 2020

Action Date: 18 Aug 2016

Category: Capital

Type: RP04SH01

Date: 2016-08-18

Capital : 568,091.10 GBP

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2020

Action Date: 20 Feb 2017

Category: Capital

Type: SH06

Capital : 707,307.90 GBP

Date: 2017-02-20

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2020

Action Date: 20 Feb 2017

Category: Capital

Type: SH06

Date: 2017-02-20

Capital : 705,307.90 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2020

Action Date: 23 Dec 2016

Category: Capital

Type: SH06

Capital : 560,591.10 GBP

Date: 2016-12-23

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2020

Action Date: 20 Feb 2017

Category: Capital

Type: SH06

Capital : 705,306.90 GBP

Date: 2017-02-20

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2020

Action Date: 13 Feb 2017

Category: Capital

Type: SH06

Capital : 709,307.90 GBP

Date: 2017-02-13

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Rosser

Change date: 2020-07-20

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Jul 2020

Action Date: 04 Nov 2015

Category: Capital

Sub Category: Document-replacement

Type: RP04SH01

Capital : 560,591.10 GBP

Date: 2015-11-04

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Jul 2020

Action Date: 06 Feb 2018

Category: Capital

Type: RP04SH01

Capital : 706,170.30 GBP

Date: 2018-02-06

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Jul 2020

Action Date: 01 Feb 2017

Category: Capital

Type: RP04SH01

Date: 2017-02-01

Capital : 718,207.90 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

New address: 6th Floor 33 Holborn London EC1N 2HT

Old address: , 6th Floor, 33 Holborn Holborn, London, EC1N 2HT, England

Change date: 2020-07-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-07-03

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Mark Anthony Read

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Martin Terrence William Smith

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Andrew James Crowe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Damian Francis James Mcgann

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-03

Officer name: Andrew Crowe

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Alexander David Kelson Brierley

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Rosser

Appointment date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Gemma Halstead

Appointment date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Peter Edward Dias

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sunstone Bidco Limited

Notification date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

New address: 6th Floor 33 Holborn London EC1N 2HT

Old address: , Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, WA3 6AE, England

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077694070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077694070002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077694070004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077694070001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Re registration memorandum articles

Date: 06 Sep 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 06 Sep 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: , 20th Ihub Office City Tower Piccadilly, Manchester, M1 4BT, England

New address: 6th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Crowe

Appointment date: 2019-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Louise Thompson

Termination date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: , Unit 5 the Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

New address: 6th Floor 33 Holborn London EC1N 2HT

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Henry Thompson

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Paul Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Gammond

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Karl Peter Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Read

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Smith

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Crowe

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Francis James Mcgann

Appointment date: 2018-12-03

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Nov 2018

Category: Address

Type: AD02

New address: The Courtyard 17 West Street Farnham Surrey GU9 7DR

Old address: The Bothy the Bothy Albury Park Guildford GU5 9DA England

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Nov 2018

Category: Address

Type: AD03

New address: The Bothy the Bothy Albury Park Guildford GU5 9DA

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Sep 2018

Category: Address

Type: AD04

New address: Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Keith Gammond

Change date: 2018-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: , 1st Floor Arthur House, Chorlton Street, Manchester, M1 3FH, England

New address: Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH

Change date: 2018-06-06

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-06

Capital : 702,662.8 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: , 6 Bradley Street, Manchester, M1 1EH

New address: Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 697,080.6 GBP

Date: 2017-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077694070004

Charge creation date: 2017-04-07

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Mar 2017

Category: Address

Type: AD03

New address: The Bothy the Bothy Albury Park Guildford GU5 9DA

Documents

View document PDF

Change sail address company with new address

Date: 28 Mar 2017

Category: Address

Type: AD02

New address: The Bothy the Bothy Albury Park Guildford GU5 9DA

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Louise Thompson

Appointment date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Tricor Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thompson

Change date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Karl Peter Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Angus Henry Thompson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2017

Action Date: 30 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077694070003

Charge creation date: 2016-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

Old address: , 4th Floor 50 Mark Lane, London, EC3R 7QR

New address: Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH

Change date: 2016-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Kenneth Urquhart

Termination date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077694070001

Charge creation date: 2016-11-25

Documents

View document PDF


Some Companies

1ST INRAIL LIMITED

UNIT 1D NORTH CRESCENT,LONDON,E16 4TG

Number:06252002
Status:ACTIVE
Category:Private Limited Company

CROSHAW LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10832090
Status:ACTIVE
Category:Private Limited Company

DANAMMA MEDICAL LIMITED

8 PILGRIMS WAY,WIGAN,WN6 0AJ

Number:10335368
Status:ACTIVE
Category:Private Limited Company

HILLSIDE BREWERY LIMITED

HEDGEBANK,COLWALL NR MALVERN,WR13 6EZ

Number:08518421
Status:ACTIVE
Category:Private Limited Company

MURRAY PHARM SERVICES LTD

108 EATON ROAD,LIVERPOOL,L12 1LX

Number:11043587
Status:ACTIVE
Category:Private Limited Company

THE PERMANENT MAKE UP TRAINING COMPANY LTD

95 MONTON ROAD,MANCHESTER,M30 9HQ

Number:11477954
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