RAYS OF SUNSHINE PROMOTIONS LIMITED
Company number 07975115
- Company Overview for RAYS OF SUNSHINE PROMOTIONS LIMITED (07975115)
- Filing history for RAYS OF SUNSHINE PROMOTIONS LIMITED (07975115)
- People for RAYS OF SUNSHINE PROMOTIONS LIMITED (07975115)
- More for RAYS OF SUNSHINE PROMOTIONS LIMITED (07975115)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr Daniel Clive Coleman on 1 July 2022 | |
12 May 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 June 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
24 Mar 2021 | AP01 | Appointment of Mr Divyesh Vrajlal Popat as a director on 30 November 2020 | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of David Spencer Joseph as a director on 30 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Nicholas Mark Davis as a director on 7 September 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Sep 2019 | PSC05 | Change of details for Rays of Sunshine as a person with significant control on 1 April 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Justin Scott Randall on 9 July 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Jane Eddy Sharpe on 8 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to Berkeley House 4th Floor 304, Regents Park Road London N3 2JY on 2 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
19 Dec 2017 | AP01 | Appointment of David Spencer Joseph as a director on 8 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Nicholas Mark Davis as a director on 8 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Justin Scott Randall as a director on 8 December 2017 |