7DAY JUNK LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Certificate of change of name |
| 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 |
| 14/08/2514 August 2025 | Certificate of change of name |
| 14/08/2514 August 2025 | Certificate of change of name |
| 06/08/256 August 2025 | Certificate of change of name |
| 02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 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 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
| 31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 02/02/242 February 2024 | Confirmation statement made on 2023-11-20 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/09/2319 September 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 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 |
| 20/11/2220 November 2022 | Confirmation statement made on 2022-11-20 with updates |
| 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 |
| 20/11/2220 November 2022 | Director's details changed for Mr Hyrmet Shehu on 2022-11-20 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/04/2122 April 2021 | REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 125 CAMDEN STREET LONDON NW1 0HY ENGLAND |
| 11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 51 WROXHAM BRACKNELL RG12 8QR ENGLAND |
| 11/12/2011 December 2020 | COMPANY NAME CHANGED SUNNYGROUND GARDENS LTD CERTIFICATE ISSUED ON 11/12/20 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
| 06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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