SUNNY DHAIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/04/2424 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 21/11/2321 November 2023 | Change of details for Ms Nikita Dhain as a person with significant control on 2023-11-21 |
| 21/11/2321 November 2023 | Registered office address changed from 9 Fowler Road Edwalton Nottingham NG12 4JS England to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2023-11-21 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/09/2312 September 2023 | Total exemption full accounts made up to 2022-10-31 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/10/2230 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 20/10/2220 October 2022 | Change of details for Mr Sunny Dhain as a person with significant control on 2022-10-20 |
| 20/10/2220 October 2022 | Notification of Nikita Dhain as a person with significant control on 2022-10-20 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 22/11/2122 November 2021 | Director's details changed for Ms Nikita Dhain on 2021-11-01 |
| 17/11/2117 November 2021 | Appointment of Ms Nikita Dhain as a director on 2021-11-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/07/1829 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 05/05/185 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY DHAIN / 01/05/2018 |
| 05/05/185 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SUNNY DHAIN / 01/05/2018 |
| 05/05/185 May 2018 | REGISTERED OFFICE CHANGED ON 05/05/2018 FROM 5 FOREST RISE OADBY LEICESTER LE2 4FH |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/11/1410 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/10/1331 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 07/07/137 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/10/1219 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY DHAIN / 01/02/2012 |
| 20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 109 GARTREE ROAD LEICESTER LE2 2FF UNITED KINGDOM |
| 18/10/1118 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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