SUNNY DHAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

21/11/2321 November 2023 Change of details for Ms Nikita Dhain as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from 9 Fowler Road Edwalton Nottingham NG12 4JS England to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2023-11-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/10/2220 October 2022 Change of details for Mr Sunny Dhain as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Notification of Nikita Dhain as a person with significant control on 2022-10-20

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Ms Nikita Dhain on 2021-11-01

View Document

17/11/2117 November 2021 Appointment of Ms Nikita Dhain as a director on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY DHAIN / 01/05/2018

View Document

05/05/185 May 2018 PSC'S CHANGE OF PARTICULARS / MR SUNNY DHAIN / 01/05/2018

View Document

05/05/185 May 2018 REGISTERED OFFICE CHANGED ON 05/05/2018 FROM 5 FOREST RISE OADBY LEICESTER LE2 4FH

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

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

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

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

31/10/1331 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY DHAIN / 01/02/2012

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 109 GARTREE ROAD LEICESTER LE2 2FF UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/10/105 October 2010 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