Advanced company searchLink opens in new window

SUNBOOST LIMITED

Company number 07203183

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)
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
  • GBP 100
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
  • GBP 100
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
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
  • GBP 100
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
  • GBP 2
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