Advanced company searchLink opens in new window

SUNNY SURANI LIMITED

Company number 08279633

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Feb 2026 CS01 Confirmation statement made on 3 February 2026 with no updates
15 Dec 2025 AA Micro company accounts made up to 31 March 2025
26 Mar 2025 CERTNM Company name changed mangoo studios LTD\certificate issued on 26/03/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-24
05 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
05 Feb 2025 PSC04 Change of details for Mr Sunny Harishchandra Surani as a person with significant control on 1 January 2025
18 Nov 2024 AA Micro company accounts made up to 31 March 2024
23 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 PSC01 Notification of Sunny Harishchandra Surani as a person with significant control on 11 July 2022
11 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 11 July 2022
25 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 DS02 Withdraw the company strike off application
20 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
25 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
14 Sep 2020 AD01 Registered office address changed from Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN England to Little Mead House Leighton Road Great Billington Leighton Buzzard Bedfordshire LU7 9BJ on 14 September 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
13 Jul 2020 CH01 Director's details changed for Mr Sunny Surani on 1 May 2020
13 Jul 2020 CH01 Director's details changed for Mr Sunny Harishchandra Surani on 1 May 2020
13 Jul 2020 AD01 Registered office address changed from 12 Horsham Avenue London N12 9BE England to Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN on 13 July 2020
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01