- Company Overview for SUNBOOST LIMITED (07203183)
- Filing history for SUNBOOST LIMITED (07203183)
- People for SUNBOOST LIMITED (07203183)
- Charges for SUNBOOST LIMITED (07203183)
- More for SUNBOOST LIMITED (07203183)
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) |
---|---|---|---|
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
24 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
26 Feb 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
26 Feb 2014 | AAMD | Amended accounts made up to 31 March 2012 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
02 Apr 2012 | AD02 | Register inspection address has been changed | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 May 2011 | AP01 | Appointment of Mr Nesimi Erbil as a director | |
17 May 2011 | TM01 | Termination of appointment of Sandeep Khiroya as a director | |
17 May 2011 | TM02 | Termination of appointment of Rasiklal Khiroya as a secretary | |
17 May 2011 | AD01 | Registered office address changed from 753 High Road London Greater London N12 8LG United Kingdom on 17 May 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
27 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 12 April 2010
|
|
20 Apr 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
19 Apr 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 April 2010 |