SUNDAR (STYLE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE GARNELL

View Document

07/10/147 October 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MS CAROL ANNE MCKEOWN

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

08/06/128 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GARNELL / 18/05/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED ROLAND HERRINGTON

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY JULIE GARNELL

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM 7 FIELDWAY CLOSE HARROGATE NORTH YORKSHIRE HG1 3JS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ANN GILPIN

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

20/02/0420 February 2004 COMPANY NAME CHANGED SUNDAR-CLOTHES FROM INDIA LIMIT ED CERTIFICATE ISSUED ON 20/02/04

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: G OFFICE CHANGED 30/05/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 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