About

Registered Number: 02255302
Date of Incorporation: 10/05/1988 (36 years ago)
Company Status: Active
Registered Address: 22 Vicarage Close, Dullingham, Newmarket, Suffolk, CB8 9XA

 

Established in 1988, Sunbaba Systems Ltd have registered office in Newmarket, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Sunbaba Systems Ltd has 2 directors listed as Booth, Jonathan Richard, Cross, Amelie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Jonathan Richard 01 June 2019 - 1
CROSS, Amelie 16 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 14 June 2019
PSC01 - N/A 14 June 2019
AP01 - Appointment of director 14 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 June 2012
SH01 - Return of Allotment of shares 22 September 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 20 July 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 14 June 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 05 July 1997
AA - Annual Accounts 26 June 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 05 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 20 May 1994
AUD - Auditor's letter of resignation 26 November 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 25 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 10 July 1991
363 - Annual Return 19 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 26 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1989
288 - N/A 27 June 1989
353 - Register of members 26 September 1988
325 - Location of register of directors' interests in shares etc 26 September 1988
318 - Location of directors' service contracts 26 September 1988
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1988
CERTNM - Change of name certificate 29 July 1988
RESOLUTIONS - N/A 28 July 1988
288 - N/A 28 July 1988
287 - Change in situation or address of Registered Office 28 July 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.