- Company Overview for SUNNYROSE LIMITED (07669139)
- Filing history for SUNNYROSE LIMITED (07669139)
- People for SUNNYROSE LIMITED (07669139)
- Charges for SUNNYROSE LIMITED (07669139)
- More for SUNNYROSE LIMITED (07669139)
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 Mar 2014 | CH03 | Secretary's details changed for Miss Nital Popat on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Miss Nital Popat on 26 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
|
|
04 Feb 2014 | TM01 | Termination of appointment of Ceri John as a director | |
04 Feb 2014 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 4 February 2014 | |
04 Feb 2014 | AP01 | Appointment of Mrs Dipiksha Popat as a director | |
04 Feb 2014 | AP03 | Appointment of Mrs Priti Sachdev as a secretary | |
04 Feb 2014 | AP01 | Appointment of Mrs Priti Sachdev as a director | |
04 Feb 2014 | AP01 | Appointment of Mrs Priti Sachdev as a director | |
04 Feb 2014 | AP03 | Appointment of Miss Nital Popat as a secretary | |
04 Feb 2014 | AP01 | Appointment of Miss Nital Popat as a director | |
10 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
09 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
16 Jun 2011 | CERTNM |
Company name changed signo nano care uk LIMITED\certificate issued on 16/06/11
|
|
14 Jun 2011 | NEWINC | Incorporation |