Advanced company searchLink opens in new window

SONNY ADAM LTD

Company number 08178842

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
17 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
09 May 2023 TM01 Termination of appointment of Jodie Marie Harris as a director on 9 May 2023
09 May 2023 PSC07 Cessation of Jodie Marie Harris as a person with significant control on 9 May 2023
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
03 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
29 Nov 2021 PSC01 Notification of Jodie Marie Harris as a person with significant control on 29 November 2021
27 Nov 2021 AA Micro company accounts made up to 31 August 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 PSC07 Cessation of Amos Connelly Logan Peek as a person with significant control on 3 November 2021
03 Nov 2021 PSC01 Notification of Anas Al-Hassani as a person with significant control on 3 November 2021
03 Nov 2021 AP01 Appointment of Mr Anas Al-Hassani as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Amos Connelly Logan Peek as a director on 3 November 2021
03 Nov 2021 AP01 Appointment of Mrs Jodie Marie Harris as a director on 3 November 2021
03 Nov 2021 CERTNM Company name changed london accountancy and bookkeeping company LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
31 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
29 Sep 2020 AD01 Registered office address changed from 7 Dehavilland Road Upper Rissington Cheltenham GL54 2NZ to 15-23 Greenhill Crescent Watford WD18 8PH on 29 September 2020
19 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
17 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates