SUNIKS SOFTWARE LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Final Gazette dissolved following liquidation

View Document

30/12/2130 December 2021 Return of final meeting in a members' voluntary winding up

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

06/12/176 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANDHANA NAGPAL / 03/08/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANDHANA NAGPAL / 20/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR NAGPAL / 20/07/2015

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR NAGPAL / 08/04/2015

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SUNIL KUMAR NAGPAL / 08/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANDHANA NAGPAL / 08/04/2015

View Document

07/04/157 April 2015 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

17/07/1417 July 2014 13/07/14 NO CHANGES

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 13/07/13 NO CHANGES

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 13/07/11 NO CHANGES

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/07/1019 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 46 MILESTONE ROAD STONE DARTFORD KENT DA2 6DN

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

13/07/9413 July 1994 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