7DAY JUNK LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewCertificate of change of name

View Document

18/08/2518 August 2025 Registered office address changed from 170 Elm Walk London SW20 9EG England to 156 Lordship Lane London SE22 8HB on 2025-08-18

View Document

14/08/2514 August 2025 Certificate of change of name

View Document

14/08/2514 August 2025 Certificate of change of name

View Document

06/08/256 August 2025 Certificate of change of name

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

24/03/2524 March 2025 Registered office address changed from Flat 1 Alpha Road Alpha Road Croydon London CR0 6th England to 170 Elm Walk London SW20 9EG on 2025-03-24

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/06/2328 June 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to John Barter House Bath Road John Barter House Church Close, Bath Road Hounslow TW3 3DD on 2023-06-28

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

20/11/2220 November 2022 Registered office address changed from Flat 3 John Barter House Church Close Bath Road Hounslow TW3 3DD England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-11-20

View Document

20/11/2220 November 2022 Director's details changed for Mr Hyrmet Shehu on 2022-11-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 125 CAMDEN STREET LONDON NW1 0HY ENGLAND

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 51 WROXHAM BRACKNELL RG12 8QR ENGLAND

View Document

11/12/2011 December 2020 COMPANY NAME CHANGED SUNNYGROUND GARDENS LTD CERTIFICATE ISSUED ON 11/12/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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