SUNNINGDALE SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
PYRAMID HOUSE 956 HIGH ROAD
LONDON
N12 9RX

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 SAIL ADDRESS CREATED

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
ALPHA HOUSE 4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 15/10/09 STATEMENT OF CAPITAL GBP 100

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MRS MELISSA GOLDMAN

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR DAVID STEPHEN GOLDMAN

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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