SUNBEAM PRIDE FOSTERING SERVICE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED PRIDE FOSTERING SERVICE LIMITED CERTIFICATE ISSUED ON 20/06/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM THE COURTYARD WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ ENGLAND

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM REGUS HOUSE HIGHBRIDGE INDUSTRIAL ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR ENGLAND

View Document

07/04/167 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM SHERATON BUSINESS CENTRE 33-34 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JB

View Document

29/04/1529 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN DALY

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 SAIL ADDRESS CREATED

View Document

16/09/1116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1131 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 ADOPT ARTICLES 27/09/2010

View Document

05/10/105 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR SABIHA HANEEF

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR TABASSUM NASEEM

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR. NASEEM AHMED

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAMLESH DHULL

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 195 SPRING LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3RD UNITED KINGDOM

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED KARAMJIT SINGH DHULL

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MUHAMMAD HANEEF

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABIHA HANEEF / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TABASSUM NASEEM / 22/03/2010

View Document

02/04/092 April 2009 DIRECTOR APPOINTED HELEN JANE DALY LOGGED FORM

View Document

07/03/097 March 2009 COMPANY NAME CHANGED PRIDE FOSTERING SERVICES LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MRS TABASSUM NASEEM

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MRS SABIHA HANEEF

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MRS KAMLESH DHULL

View Document

25/02/0925 February 2009 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