Advanced company searchLink opens in new window

SUNIL JAIN LIMITED

Company number 06456391

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)
29 Apr 2024 AD01 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ England to Stirling House Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 29 April 2024
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 PSC04 Change of details for Mr Sunil Jain as a person with significant control on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mrs Mamta Jain on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mrs Mamta Jain on 15 September 2022
15 Sep 2022 CH03 Secretary's details changed for Mrs Mamta Jain on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Sunil Jain on 15 September 2022
15 Sep 2022 PSC04 Change of details for Mr Sunil Jain as a person with significant control on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Sunil Jain on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from 3 Priestfields Rochester Kent ME1 3AG to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 15 September 2022
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 SH10 Particulars of variation of rights attached to shares
25 Jun 2020 SH08 Change of share class name or designation
25 Jun 2020 MA Memorandum and Articles of Association
22 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018