Advanced company searchLink opens in new window

SUNNY RAIN HOUSEKEEPERS LIMITED

Company number 10008591

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)
08 Jan 2024 AD02 Register inspection address has been changed from 16 Marwell Close Romford RM1 2TE England to 42 Trowbridge Road Trowbridge Road Romford RM3 8YW
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
05 Jan 2024 PSC04 Change of details for Mr Terry Thomas Kane as a person with significant control on 5 January 2024
05 Jan 2024 PSC04 Change of details for Miss Cassandra-Jayne Goodliff as a person with significant control on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Miss Cassandra-Jayne Goodliff on 5 January 2024
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Jan 2021 TM01 Termination of appointment of Terry Thomas Kane as a director on 23 December 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
15 Jul 2020 AA Micro company accounts made up to 29 February 2020
05 Jan 2020 AD03 Register(s) moved to registered inspection location 16 Marwell Close Romford RM1 2TE
05 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
05 Jan 2020 AD02 Register inspection address has been changed to 16 Marwell Close Romford RM1 2TE
16 Oct 2019 AD01 Registered office address changed from 16 Marwell Close Romford RM1 2TE England to 24 Champion Road Upminster RM14 2SZ on 16 October 2019
11 Oct 2019 AA Micro company accounts made up to 28 February 2019
05 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
18 Oct 2018 AA Micro company accounts made up to 28 February 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
10 Aug 2017 AA Micro company accounts made up to 28 February 2017
15 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
01 Jun 2016 SH10 Particulars of variation of rights attached to shares
24 May 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 166.1