Advanced company searchLink opens in new window

SUNRISE HEALTHCARE SERVICE UK LTD

Company number 09093091

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)
09 Feb 2022 TM01 Termination of appointment of Md Wahiduzzaman Akanda as a director on 1 July 2021
09 Feb 2022 PSC07 Cessation of Md Wahiduzzaman Akanda as a person with significant control on 1 July 2021
09 Feb 2022 PSC01 Notification of Fatema Khatun as a person with significant control on 1 July 2021
09 Feb 2022 AP01 Appointment of Mrs Fatema Khatun as a director on 1 July 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
12 Oct 2020 AD01 Registered office address changed from 22 22 Cavell Street London E1 2HP United Kingdom to 22 Cavell Street London E1 2HP on 12 October 2020
12 Oct 2020 CH01 Director's details changed for Mr Md Wahiduzzaman Akanda on 12 October 2020
12 Oct 2020 AD01 Registered office address changed from B10 Laser Quay Rochester ME2 4HU England to 22 22 Cavell Street London E1 2HP on 12 October 2020
15 Jul 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 AD01 Registered office address changed from 121 Suit 2 Victoria Mews Victoria Road Romford RM1 2LX England to B10 Laser Quay Rochester ME2 4HU on 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 April 2018
21 Jun 2018 AA Micro company accounts made up to 30 April 2017
16 Apr 2018 CH01 Director's details changed for Mr Md Wahiduzzaman Akanda on 16 April 2018
16 Apr 2018 PSC04 Change of details for Mr Md Wahiduzzaman Akanda as a person with significant control on 16 April 2018
21 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
24 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Md Wahiduzzaman Akanda as a person with significant control on 6 April 2016
18 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
01 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Mar 2016 AD01 Registered office address changed from 166 Commercial Road London E1 2JY England to 121 Suit 2 Victoria Mews Victoria Road Romford RM1 2LX on 16 March 2016