SUNNYDELL LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
10/08/2310 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
08/11/228 November 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
30/12/1530 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/12/1327 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1228 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1130 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
07/03/117 March 2011 | SAIL ADDRESS CREATED |
07/03/117 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
07/03/117 March 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
07/03/117 March 2011 | APPOINTMENT TERMINATED, SECRETARY AKHTAR MIR |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALEEM ASGHAR KIDWAI / 02/10/2009 |
28/12/0928 December 2009 | Annual return made up to 23 December 2009 with full list of shareholders |
21/08/0921 August 2009 | DISS40 (DISS40(SOAD)) |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0919 May 2009 | FIRST GAZETTE |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 62 WHITCHURCH ROAD CARDIFF CF14 3LX |
30/12/0830 December 2008 | LOCATION OF DEBENTURE REGISTER |
30/12/0830 December 2008 | LOCATION OF REGISTER OF MEMBERS |
30/12/0830 December 2008 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/08/0714 August 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/03/0714 March 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/01/056 January 2005 | DIRECTOR RESIGNED |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW SECRETARY APPOINTED |
06/01/056 January 2005 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company