SUN BOUTIQUE LIMITED

7 Deans Farm 7 Deans Farm, Salisbury, SP1 3YP, Wiltshire, England
StatusACTIVE
Company No.11836545
CategoryPrivate Limited Company
Incorporated20 Feb 2019
Age5 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

SUN BOUTIQUE LIMITED is an active private limited company with number 11836545. It was incorporated 5 years, 3 months, 16 days ago, on 20 February 2019. The company address is 7 Deans Farm 7 Deans Farm, Salisbury, SP1 3YP, Wiltshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-04

Psc name: Mr Dean Bacaro Steele

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Bacaro Steele

Change date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mr Dean Bacaro Steele

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danny Frith

Notification date: 2020-11-23

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Mr Danny Frith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Mr Dean Bacaro Steele

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 7 Deans Farm, Stratford Sub Castle, Salisbury, Wil 7 Deans Farm Stratford Sub Castle Salisbury Wiltshire SP1 3YP England

Change date: 2021-02-24

New address: 7 Deans Farm Stratford Sub Castle Salisbury Wiltshire SP1 3YP

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Bacaro Steele

Notification date: 2020-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB England

Change date: 2021-02-24

New address: 7 Deans Farm, Stratford Sub Castle, Salisbury, Wil 7 Deans Farm Stratford Sub Castle Salisbury Wiltshire SP1 3YP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Patrick Corrigan

Termination date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laurence Patrick Corrigan

Cessation date: 2020-11-23

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: Suite One, 1 Priory Court Saxon Way Priory Park West Hessle HU13 9PB United Kingdom

Change date: 2019-03-18

New address: Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB

Documents

View document PDF

Incorporation company

Date: 20 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFIGHTER ENGINEERING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11828738
Status:ACTIVE
Category:Private Limited Company

EVERYDAY FINANCIAL ADMIN SOLUTIONS LIMITED

2 BROWNING CLOSE,BASINGSTOKE,RG24 9DG

Number:08779599
Status:ACTIVE
Category:Private Limited Company

KANAV CONSULTANTS LIMITED

APARTMENT 146 VICTORIA PLACE,BELFAST,BT12 5GF

Number:NI651707
Status:ACTIVE
Category:Private Limited Company

MAKE SENSE GLOBAL LTD

DOWER COTTAGE BARNETT LANE,GUILDFORD,GU5 0RX

Number:11582397
Status:ACTIVE
Category:Private Limited Company

ONE RETRO LIMITED

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:08556546
Status:ACTIVE
Category:Private Limited Company

THIN AIR BROADCASTING LTD

C V ROSS & CO LIMITED UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:05413621
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