SUNNY'S OLIVE TREE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2520 February 2025 Director's details changed for Mr Racheed Muhammed Muhammed on 2025-01-15

View Document

19/02/2519 February 2025 Registered office address changed from 17 Warlters Close London N7 0SA England to Flat 18, Whittington Court Aylmer Road London N2 0BT on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Racheed Muhammed Muhammed as a person with significant control on 2025-01-15

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

18/02/2418 February 2024 Director's details changed for Mr Racheed Muhammed Muhammed on 2024-02-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

22/01/2322 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHEED MUHAMMED MUHAMMED / 20/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM FLAT 1 133 CRICKLEWOOD BROADWAY LONDON NW2 3JG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CESSATION OF SERPIL ERCE AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR SERPIL ERCE

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEED MUHAMMED MUHAMMED

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR RACHEED MUHAMMED MUHAMMED

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O GENCH & COMPANY 3 JARVIS CLOSE BARKING ESSEX IG11 7PZ

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERPIL ERCE / 01/01/2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERPIL ERCE / 01/07/2011

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/112 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERPIL ERCE / 01/01/2011

View Document

08/06/118 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERPIL ERCE / 01/10/2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O GENCH & COMPANY 3 JARVIS CLOSE BARKING ESSEX IG11 7PZ

View Document

17/08/0917 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM C/O GENCH & COMPANY 3 JARVIS CLOSE BARKING ESSEX IG11 7PZ

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY HAPPY LADY LIMITED

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O GENCH & COMPANY 109A KINGSLAND HIGH STREET LONDON E8 2PB

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 109A KINGSLAND HIGH STREET LONDON E8 2PB

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 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