SUNBEAM FOSTERING GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

07/01/207 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD HANEEF

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAMJIT SINGH DHULL

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASEEM AHMED

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 SUB-DIVISION 22/11/17

View Document

02/01/182 January 2018 SUBDIVIDED 22/11/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM BLOCK A, THE COURTYARD WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ ENGLAND

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE COURTYARD WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ ENGLAND

View Document

08/08/168 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM REGUS HOUSE HIGHBRIDGE INDUSTRIAL ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM SHERATON BUSINESS CENTRE 33-34 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JB

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM REGUS HOUSE HIGHBRIDGE INDUSTRIAL ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR ENGLAND

View Document

24/03/1524 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 CHANGED OF NAME 01/08/2011

View Document

23/07/1423 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAMJIT SINGH DHULL / 13/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

16/09/1116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/09/1116 September 2011 SAIL ADDRESS CREATED

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NASEEM AHMED / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HANEEF / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAMJIT SINGH DHULL / 17/08/2011

View Document

15/07/1115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 COMPANY NAME CHANGED BCOMP 410 LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR KARAMJIT SINGH DHULL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MUHAMMAD HANEEF

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM C/O C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR NASEEM AHMED

View Document

05/04/115 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 999

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 CHANGE OF NAME 01/03/2011

View Document

29/06/1029 June 2010 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