Advanced company searchLink opens in new window

SONNENSEITE LIMITED

Company number 09880863

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)
21 Mar 2024 RP05 Registered office address changed to PO Box 4385, 09880863 - Companies House Default Address, Cardiff, CF14 8LH on 21 March 2024
04 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Aug 2021 AD01 Registered office address changed from Flat C 73 Sunnyside Road London N19 3SL England to 71-75 Shelton Street London WC2H 9JQ on 27 August 2021
01 Jan 2021 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
26 Sep 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
26 Sep 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
13 Sep 2017 AA Micro company accounts made up to 30 November 2016
13 Sep 2017 AD01 Registered office address changed from Providence House Providence Place London N1 0NT United Kingdom to Flat C 73 Sunnyside Road London N19 3SL on 13 September 2017
04 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
28 Dec 2016 AD03 Register(s) moved to registered inspection location 73C Sunnyside Road London N19 3SL
28 Dec 2016 AD02 Register inspection address has been changed to 73C Sunnyside Road London N19 3SL
22 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 TM01 Termination of appointment of Vincent Billings as a director on 21 December 2015