Advanced company searchLink opens in new window

SUNDAR FINANCE LIMITED

Company number 08840981

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)
26 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
03 Mar 2023 AA Micro company accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 AA Micro company accounts made up to 31 January 2021
12 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
23 Feb 2018 AA Unaudited abridged accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Aug 2016 CERTNM Company name changed sundar build LIMITED\certificate issued on 31/08/16
  • NM01 ‐ Change of name by resolution
25 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Apr 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Feb 2015 AD01 Registered office address changed from 93 Sylvan Avenue London N22 5JA to 24 Compton Road London N21 3NX on 22 February 2015
17 Jul 2014 AD01 Registered office address changed from 14 Lonscale Drive Coventry West Midlands CV3 6NL England to 93 Sylvan Avenue London N22 5JA on 17 July 2014
10 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-10
  • GBP 1