- Company Overview for SUNNAH TOURS LTD (07350328)
- Filing history for SUNNAH TOURS LTD (07350328)
- People for SUNNAH TOURS LTD (07350328)
- More for SUNNAH TOURS LTD (07350328)
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) |
---|---|---|---|
18 Oct 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Sakien Taj as a director on 12 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Mir Zaman on 12 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
29 Apr 2013 | AD01 | Registered office address changed from 60 Carlisle Road Bradford West Yorkshire BD8 8BD United Kingdom on 29 April 2013 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Sep 2012 | AP01 | Appointment of Mr Sher Zaman as a director | |
23 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
23 Aug 2012 | AP01 | Appointment of Mr Shah Pall as a director | |
23 Aug 2012 | AP01 | Appointment of Mr Sakien Taj as a director | |
22 May 2012 | AD01 | Registered office address changed from 88 Cark Road Keighley West Yorkshire BD21 3BH United Kingdom on 22 May 2012 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 20 July 2011
|
|
20 Aug 2010 | AP01 | Appointment of Mr Mir Zaman as a director | |
19 Aug 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
19 Aug 2010 | NEWINC | Incorporation |