SUNRISE IT CONSULTING LTD

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-01-30 with updates

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from 221 Kenton Lane Harrow Middlesex HA3 8RP to 9 Stowe Road Slough SL1 5QE on 2021-07-12

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SHAILAJA CHANDA / 01/05/2017

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 01/05/2017

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 24/04/2017

View Document

06/05/176 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAILAJA CHANDA / 24/04/2017

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY SHAILAJA CHANDA

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS SHAILAJA CHANDA

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 221 KENTON LANE HARROW MIDDLESEX HA3 8RP

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAILAJA CHANDA / 12/04/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 12/04/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 12/04/2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAILAJA CHANDA / 12/04/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 12/04/2013

View Document

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

View Accounts

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

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 19/07/2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 16/03/2012

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 01/06/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAILAJA CHANDA / 01/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 221A KENTON LANE HARROW MIDDLESEX HA3 8RP UNITED KINGDOM

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BHANU KIRAN CHUNDURI / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM FLAT 23 FOUNDRY COURT MILL STREET SLOUGH SL2 5FY

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM FLAT 23 MILL STREET SLOUGH SL2 5FY

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SHAILAJA CHANDA / 02/09/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BHANU CHUNDURI / 02/09/2008

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 15 BOTHAM DRIVE SLOUGH SL1 2LZ

View Document

25/07/0825 July 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

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