Advanced company searchLink opens in new window

SUNNYROSE LIMITED

Company number 07669139

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 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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
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
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
14 Jun 2011 NEWINC Incorporation