SUNVADA LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/02/1513 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
591 LONDON ROAD
NORTH CHEAM
SURREY
SM3 9AG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OSMAN SECRETARIES LIMITED / 03/05/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS SURREY TW9 3QA

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/01/05; NO CHANGE OF MEMBERS

View Document

16/09/0416 September 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 45 FLEMING MEAD, MITCHAM, SURREY CR4 3LY

View Document

20/02/0420 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 S366A DISP HOLDING AGM 08/02/00

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0220 November 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

08/08/028 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

17/05/0217 May 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/11/0120 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/11/0022 November 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/12/993 December 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 556 GARRATT LANE, EARLSFIELD, LONDON, SW17 0NY

View Document

28/06/9928 June 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 21 WINTHORPE ROAD, PUTNEY, LONDON, SW15 2LW

View Document

26/02/9626 February 1996 ADOPT MEM AND ARTS 14/02/96

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

15/01/9615 January 1996 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