- Company Overview for SUNNYMONEY GLOBAL LIMITED (07788918)
- Filing history for SUNNYMONEY GLOBAL LIMITED (07788918)
- People for SUNNYMONEY GLOBAL LIMITED (07788918)
- Charges for SUNNYMONEY GLOBAL LIMITED (07788918)
- More for SUNNYMONEY GLOBAL LIMITED (07788918)
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 Feb 2018 | TM01 | Termination of appointment of Tony Thomas Juniper as a director on 31 January 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Tony Thomas Juniper as a director on 31 January 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
14 Mar 2017 | AP01 | Appointment of Mr Tony Thomas Juniper as a director on 22 September 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Derry John Newman as a director on 19 December 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Glenda Joy Vergeer as a director on 19 December 2016 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from The Foundry Oval Way London SE11 5RR to C/O Can Mezzanine 49-51 East Road London N1 6AH on 16 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Derry John Newman on 8 September 2014 | |
05 Aug 2015 | TM02 | Termination of appointment of Ruth Dobson as a secretary on 29 July 2015 | |
25 Mar 2015 | AP03 | Appointment of Ms Ruth Dobson as a secretary on 5 November 2014 | |
24 Mar 2015 | AP01 | Appointment of Ms Glenda Joy Vergeer as a director on 5 November 2014 | |
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD01 | Registered office address changed from 265 Strand London WC2R 1BH England to The Foundry Oval Way London SE11 5RR on 24 October 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from Unit 2 Pride Court 80-82 White Lion Street London N1 9PF to 265 Strand London WC2R 1BH on 28 July 2014 | |
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Dec 2013 | MR01 | Registration of charge 077889180002 | |
04 Dec 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 May 2013 | MR01 | Registration of charge 077889180001 | |
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 April 2013
|