SUNNY MUNEETA LTD.
Status | ACTIVE |
Company No. | 04930858 |
Category | Private Limited Company |
Incorporated | 14 Oct 2003 |
Age | 20 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SUNNY MUNEETA LTD. is an active private limited company with number 04930858. It was incorporated 20 years, 7 months, 22 days ago, on 14 October 2003. The company address is 42a Gloucester Road, Bournemouth, BH7 6HZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
New address: 42a Gloucester Road Bournemouth BH7 6HZ
Change date: 2024-05-14
Old address: 3rd Floor 207 Regent Street London W1B 3HH England
Documents
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-19
Old address: 152-160 City Road London EC1V 2NX England
New address: 3rd Floor 207 Regent Street London W1B 3HH
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: 152-160 City Road London EC1V 2NX
Old address: 3rd Floor 207 Regent Street London W1B 3HH England
Change date: 2018-03-07
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
New address: 3rd Floor 207 Regent Street London W1B 3HH
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Old address: 8 Cordelia Green Warwick CV34 6XE
Change date: 2018-02-05
Documents
Resolution
Date: 20 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 19 Dec 2017
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Balbir Kaur Randhawa
Termination date: 2017-12-10
Documents
Accounts with accounts type dormant
Date: 12 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type micro entity
Date: 12 Sep 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: 02 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type micro entity
Date: 13 Jul 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: 27 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type micro entity
Date: 25 Jul 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: 04 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Certificate change of name company
Date: 09 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed warwick air conditioning & refrigeration services LIMITED\certificate issued on 09/05/13
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lakhwant Randhawa
Documents
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sunreet Maneeta Kaur Randhawa
Documents
Accounts with accounts type dormant
Date: 08 Nov 2012
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: 08 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type dormant
Date: 06 Jun 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: 14 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type dormant
Date: 29 Jul 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: 08 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type dormant
Date: 22 Jul 2010
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: 21 Oct 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lakhwant Singh Randhawa
Change date: 2009-10-21
Documents
Accounts with accounts type dormant
Date: 28 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
14, 1A-1C COLLINGWOOD ROAD,DARTMOUTH,TQ6 9JY
Number: | 11409960 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 10398999 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDERDALE ENGINEERING SERVICES LIMITED
UNIT 5 GRANTHAM WORKS,HALIFAX,HX3 6PL
Number: | 02241329 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EAST LANE,LONDON,SE16 4UD
Number: | 09929355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED LION CHURCH STREET,CHESTERFIELD,S43 1JG
Number: | 06653453 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHANKLIN BEACH HOTEL,SHANKLIN,PO37 6BJ
Number: | 08840047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |