Advanced company searchLink opens in new window

SUNRISE AFRO CARIBBEAN KITCHEN LTD

Company number 06759932

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)
05 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
27 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
28 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
17 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
28 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
11 Apr 2017 AD01 Registered office address changed from 21 Kings Gardens Ilford Essex IG1 4AJ to 63 Sandyhill Road Kings Gardens Ilford Essex IG1 2ET on 11 April 2017
01 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
22 Dec 2015 CH01 Director's details changed for Mrs. Alice Oluwasimbo Bada-Oteh on 26 August 2015
22 Dec 2015 CH01 Director's details changed for Mr. James Taiwo Oteh on 25 August 2015
22 Dec 2015 CH03 Secretary's details changed for Mr. James Taiwo Oteh on 25 August 2015
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
31 Aug 2015 AD01 Registered office address changed from 131 Cavendish Gardens Barking, Essex IG11 9DY to 21 Kings Gardens Ilford Essex IG1 4AJ on 31 August 2015
18 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013