Advanced company searchLink opens in new window

SUNNYFELL LIMITED

Company number 11595589

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)
17 Sep 2024 TM02 Termination of appointment of Isaias Jose Insaly as a secretary on 14 April 2024
19 Aug 2024 AD01 Registered office address changed from Suite 5 Lexington Building Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to Silverstream House Fitzroy Street London W1T 6EB on 19 August 2024
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
25 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
25 Apr 2024 AP03 Appointment of Mr Isaias Jose Insaly as a secretary on 14 April 2024
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Unaudited abridged accounts made up to 30 September 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
01 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2021 AA Micro company accounts made up to 30 September 2020
31 Dec 2021 CS01 Confirmation statement made on 9 June 2021 with updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 AA Micro company accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Suite 5 Lexington Building Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on 15 May 2020
15 May 2020 PSC01 Notification of Marilyn Morris as a person with significant control on 1 January 2020
15 May 2020 AP01 Appointment of Mrs Marilyn Morris as a director on 1 January 2020
15 May 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 1 February 2020
15 May 2020 TM01 Termination of appointment of Ceri Richard John as a director on 1 February 2020
21 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates