148 SUNNYHILL ROAD, LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

07/11/247 November 2024 Registered office address changed from 148 Carshalton Park Road Carshalton Surrey SM5 3SG England to 148 Carshalton Park Road Carshalton Surrey SM5 3SG on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from 34 Brambledown Road Wallington Surrey SM6 0TF to 148 Carshalton Park Road Carshalton Surrey SM5 3SG on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from 148 Carshalton Park Road Carshalton Surrey SM5 3SG England to 148 Carshalton Park Road Carshalton Surrey SM5 3SG on 2024-11-07

View Document

28/02/2428 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

12/03/1512 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

14/02/1414 February 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

23/11/1323 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BENNEY / 01/01/2012

View Document

12/03/1212 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/11/1112 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BENNEY / 01/01/2010

View Document

16/03/1016 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD CLARE / 05/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BENNEY / 05/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GREIG / 05/11/2009

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

03/03/093 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/11/07; CHANGE OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/12/993 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 34 BRAMBLEDOWN ROAD WALLINGTON SURREY SM6 0TF

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/11/9813 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 06/02/95

View Document

06/03/956 March 1995 £ NC 30/33 06/02/95

View Document

16/02/9516 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 152-160 CITY ROAD KEMP HOUSE LONDON EC1V 2NP

View Document

24/11/9424 November 1994 SECRETARY RESIGNED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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