Advanced company searchLink opens in new window

SUNNYMONEY GLOBAL LIMITED

Company number 07788918

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)
03 Jan 2018 AA Full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
14 Mar 2017 AP01 Appointment of Mr Tony Thomas Juniper as a director on 22 September 2016
14 Mar 2017 TM01 Termination of appointment of Derry John Newman as a director on 19 December 2016
14 Mar 2017 TM01 Termination of appointment of Glenda Joy Vergeer as a director on 19 December 2016
06 Jan 2017 AA Full accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
06 Jan 2016 AA Full accounts made up to 31 March 2015
16 Dec 2015 AD01 Registered office address changed from The Foundry Oval Way London SE11 5RR to C/O Can Mezzanine 49-51 East Road London N1 6AH on 16 December 2015
29 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 58,795
29 Oct 2015 CH01 Director's details changed for Mr Derry John Newman on 8 September 2014
05 Aug 2015 TM02 Termination of appointment of Ruth Dobson as a secretary on 29 July 2015
25 Mar 2015 AP03 Appointment of Ms Ruth Dobson as a secretary on 5 November 2014
24 Mar 2015 AP01 Appointment of Ms Glenda Joy Vergeer as a director on 5 November 2014
31 Dec 2014 AA Full accounts made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 58,795
24 Oct 2014 AD01 Registered office address changed from 265 Strand London WC2R 1BH England to The Foundry Oval Way London SE11 5RR on 24 October 2014
28 Jul 2014 AD01 Registered office address changed from Unit 2 Pride Court 80-82 White Lion Street London N1 9PF to 265 Strand London WC2R 1BH on 28 July 2014
31 Dec 2013 AA Full accounts made up to 31 March 2013
27 Dec 2013 MR01 Registration of charge 077889180002
04 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 58,795
03 May 2013 MR01 Registration of charge 077889180001
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 58,795
03 Apr 2013 TM01 Termination of appointment of Graham Young as a director
28 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012