SUNSHINE SERVICES COVENTRY LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Change of details for Mr Mohammad Riaz as a person with significant control on 2025-09-11 |
| 11/09/2511 September 2025 | Registered office address changed from 10E Lythalls Lane Coventry CV6 6FG England to 289 Holbrook Lane Coventry CV6 4DF on 2025-09-11 |
| 21/05/2521 May 2025 | Termination of appointment of Mian Mohamed Altaf as a director on 2025-05-21 |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
| 26/03/2526 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with updates |
| 13/12/2413 December 2024 | Notification of Mohammad Riaz as a person with significant control on 2024-12-01 |
| 13/12/2413 December 2024 | Cessation of Mian Mohamed Altaf as a person with significant control on 2024-12-01 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with updates |
| 26/07/2426 July 2024 | Change of details for Mr Mian Mohamed Altaf as a person with significant control on 2024-07-15 |
| 26/07/2426 July 2024 | Appointment of Mr Mohammad Riaz as a director on 2024-07-15 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
| 28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 26/03/2426 March 2024 | Registered office address changed from 10a Lythalls Lane Coventry CV6 6FG England to 10E Lythalls Lane Coventry CV6 6FG on 2024-03-26 |
| 26/01/2426 January 2024 | Registered office address changed from Flat 5 Wheelwright Lane Coventry CV6 4HF England to 10a Lythalls Lane Coventry CV6 6FG on 2024-01-26 |
| 20/10/2320 October 2023 | Change of details for Mr Mian Mohamed Altaf as a person with significant control on 2023-10-20 |
| 20/10/2320 October 2023 | Registered office address changed from 12 Alum Rock Road Birmingham B8 1JB England to Flat 5 Wheelwright Lane Coventry CV6 4HF on 2023-10-20 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 10/07/2310 July 2023 | Change of details for Mr Mian Mohamed Altaf as a person with significant control on 2021-09-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/11/2223 November 2022 | Registered office address changed from 64 Compton Road Coventry CV6 6GQ England to 12 Alum Rock Road Birmingham B8 1JB on 2022-11-23 |
| 08/11/228 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-06-30 with no updates |
| 03/02/223 February 2022 | Registered office address changed from 6 Beake Avenue Coventry CV6 3AR England to 64 Compton Road Coventry CV6 6GQ on 2022-02-03 |
| 19/11/2119 November 2021 | Director's details changed for Mr Mian Mohamed Altaf on 2021-11-19 |
| 01/10/211 October 2021 | Cessation of Mohammad Riaz as a person with significant control on 2021-09-30 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
| 01/10/211 October 2021 | Termination of appointment of Mohammad Riaz as a director on 2021-09-30 |
| 24/06/2124 June 2021 | Incorporation |
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