SUNA COMMUNICATION LIMITED
Status | ACTIVE |
Company No. | 04316018 |
Category | Private Limited Company |
Incorporated | 02 Nov 2001 |
Age | 22 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
SUNA COMMUNICATION LIMITED is an active private limited company with number 04316018. It was incorporated 22 years, 7 months ago, on 02 November 2001. The company address is Unit B24 Kingspark Business Centre Unit B24 Kingspark Business Centre, New Malden, KT3 3ST, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Cessation of a person with significant control
Date: 21 Mar 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Kenneth Lusted
Cessation date: 2024-02-27
Documents
Change to a person with significant control
Date: 21 Mar 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew David Ness
Change date: 2024-02-27
Documents
Termination secretary company with name termination date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-29
Officer name: Andrew Kenneth Lusted
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Capital name of class of shares
Date: 23 Mar 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2021
Action Date: 14 Nov 2021
Category: Address
Type: AD01
Old address: B34 152 Kingston Road New Malden Surrey KT3 3st England
New address: Unit B24 Kingspark Business Centre 152 Kingston Road New Malden Surrey KT3 3st
Change date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Change to a person with significant control
Date: 04 Nov 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew David Ness
Change date: 2020-10-26
Documents
Notification of a person with significant control
Date: 04 Nov 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-26
Psc name: Lisa Anne Ness
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2019
Action Date: 04 May 2019
Category: Address
Type: AD01
New address: B34 152 Kingston Road New Malden Surrey KT3 3st
Old address: Unit 17 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
Change date: 2019-05-04
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Capital allotment shares
Date: 30 Oct 2015
Action Date: 12 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-12
Capital : 1,100 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Appoint person secretary company with name date
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Kenneth Lusted
Appointment date: 2014-11-01
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Kiran Matthews
Termination date: 2014-11-01
Documents
Termination secretary company with name termination date
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frank Kiran Matthews
Termination date: 2014-11-01
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Old address: Unit B 91 Ewell Road Surbiton Surrey KT6 6AH
Change date: 2014-07-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Appoint person secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Frank Kiran Matthews
Documents
Termination director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Goodsall
Documents
Termination secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Goodsall
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Goodsall
Change date: 2009-11-01
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Kiran Matthews
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Ness
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Grimley
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Cook
Documents
Accounts with accounts type dormant
Date: 17 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Certificate change of name company
Date: 29 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed suna business management LIMITED\certificate issued on 30/04/09
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr paul anthony goodsall
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary adrian grimley
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02--------- £ si 616@1=616 £ ic 384/1000
Documents
Legacy
Date: 17 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/10/02
Documents
Some Companies
78 HARLEY STREET,LONDON,W1G 7HJ
Number: | OC415898 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRANCH REGISTRATION,,
Number: | FC034246 |
Status: | ACTIVE |
Category: | Other company type |
139 ACACIA CRESCENT,BEDWORTH,CV12 9BZ
Number: | 10526519 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A HERMITAGE ROAD,HITCHIN,SG5 1BT
Number: | 11695102 |
Status: | ACTIVE |
Category: | Private Limited Company |
LA LANTERNA RISTORANTE LIMITED
66 MAYFIELD INDUSTRIAL ESTATE,DALKEITH,EH22 4AD
Number: | SC151607 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
465 BARLOW MOOR ROAD,MANCHESTER,M21 8AU
Number: | 09738785 |
Status: | ACTIVE |
Category: | Private Limited Company |