Advanced company searchLink opens in new window

SUNFELL LIMITED

Company number 01334188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
11 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CH03 Secretary's details changed for Clairette Hoory on 11 November 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Sep 2019 CH03 Secretary's details changed for Ayal Hoory on 21 September 2018
20 Sep 2019 CH01 Director's details changed for Kaduri Ayal Hoory on 21 September 2018
22 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with updates
13 Sep 2017 MR01 Registration of charge 013341880015, created on 8 September 2017
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2015 AD01 Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
26 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
22 Oct 2015 CH03 Secretary's details changed for Clairette Hoory on 19 September 2015