SUNA COMMUNICATION LIMITED

Unit B24 Kingspark Business Centre Unit B24 Kingspark Business Centre, New Malden, KT3 3ST, Surrey, England
StatusACTIVE
Company No.04316018
CategoryPrivate Limited Company
Incorporated02 Nov 2001
Age22 years, 7 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 23 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frank Kiran Matthews

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goodsall

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Goodsall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Kiran Matthews

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Ness

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Grimley

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cook

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 07 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr paul anthony goodsall

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrian grimley

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/03/02--------- £ si 616@1=616 £ ic 384/1000

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 31/10/02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRHYTHMIA CARE LLP

78 HARLEY STREET,LONDON,W1G 7HJ

Number:OC415898
Status:ACTIVE
Category:Limited Liability Partnership

AS "PNB BANKA"

BRANCH REGISTRATION,,

Number:FC034246
Status:ACTIVE
Category:Other company type

BADJIE AUTOS LIMITED

139 ACACIA CRESCENT,BEDWORTH,CV12 9BZ

Number:10526519
Status:ACTIVE
Category:Private Limited Company

FLYV LTD

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

MARIOS & PERRY CARS LTD

465 BARLOW MOOR ROAD,MANCHESTER,M21 8AU

Number:09738785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source