- Company Overview for SONNY ADAM LTD (08178842)
- Filing history for SONNY ADAM LTD (08178842)
- People for SONNY ADAM LTD (08178842)
- Charges for SONNY ADAM LTD (08178842)
- More for SONNY ADAM LTD (08178842)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
19 Dec 2024 | MR01 | Registration of charge 081788420002, created on 13 December 2024 | |
18 Dec 2024 | MR01 | Registration of charge 081788420001, created on 13 December 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
17 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
19 Jul 2023 | AD01 | Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023 | |
09 May 2023 | TM01 | Termination of appointment of Jodie Marie Harris as a director on 9 May 2023 | |
09 May 2023 | PSC07 | Cessation of Jodie Marie Harris as a person with significant control on 9 May 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
03 Nov 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
29 Nov 2021 | PSC01 | Notification of Jodie Marie Harris as a person with significant control on 29 November 2021 | |
27 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
03 Nov 2021 | PSC07 | Cessation of Amos Connelly Logan Peek as a person with significant control on 3 November 2021 | |
03 Nov 2021 | PSC01 | Notification of Anas Al-Hassani as a person with significant control on 3 November 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Anas Al-Hassani as a director on 3 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Amos Connelly Logan Peek as a director on 3 November 2021 | |
03 Nov 2021 | AP01 | Appointment of Mrs Jodie Marie Harris as a director on 3 November 2021 | |
03 Nov 2021 | CERTNM |
Company name changed london accountancy and bookkeeping company LIMITED\certificate issued on 03/11/21
|
|
31 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
10 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from 7 Dehavilland Road Upper Rissington Cheltenham GL54 2NZ to 15-23 Greenhill Crescent Watford WD18 8PH on 29 September 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates |