- Company Overview for SUNDAYS OFF LTD (08411398)
- Filing history for SUNDAYS OFF LTD (08411398)
- People for SUNDAYS OFF LTD (08411398)
- Charges for SUNDAYS OFF LTD (08411398)
- More for SUNDAYS OFF LTD (08411398)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor City Reach 5 Greenwich View Place London Greater London E14 9NN on 3 February 2025 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 June 2021 | |
05 May 2021 | MR04 | Satisfaction of charge 084113980001 in full | |
05 May 2021 | MR04 | Satisfaction of charge 084113980003 in full | |
05 May 2021 | MR04 | Satisfaction of charge 084113980002 in full | |
05 May 2021 | MR04 | Satisfaction of charge 084113980004 in full | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | MR01 | Registration of charge 084113980003, created on 13 July 2018 | |
19 Jul 2018 | MR01 | Registration of charge 084113980004, created on 13 July 2018 | |
06 Jun 2018 | PSC04 | Change of details for Mr Benjamin Magahy as a person with significant control on 6 June 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Benjamin Magahy as a person with significant control on 21 February 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Benjamin Thomas Magahy on 21 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates |