- Company Overview for SUNRISE HEALTHCARE SERVICE UK LTD (09093091)
- Filing history for SUNRISE HEALTHCARE SERVICE UK LTD (09093091)
- People for SUNRISE HEALTHCARE SERVICE UK LTD (09093091)
- More for SUNRISE HEALTHCARE SERVICE UK LTD (09093091)
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
|
|
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 |