Advanced company searchLink opens in new window

SUNITHA LTD

Company number 10319061

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)
22 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 30 August 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
07 May 2023 AD01 Registered office address changed from 47 Kirkby Drive Ripon HG4 2DP England to Bishopton Rise Bishopton Ripon HG4 2QL on 7 May 2023
28 Apr 2023 AA Micro company accounts made up to 30 August 2022
08 Jan 2023 AD01 Registered office address changed from 44 Scothern Lane Sudbrooke Lincoln LN2 2QJ England to 47 Kirkby Drive Ripon HG4 2DP on 8 January 2023
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 August 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 August 2020
22 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
18 May 2020 AA Micro company accounts made up to 30 August 2019
13 Mar 2020 AD01 Registered office address changed from 8 Thane Way Leeds LS15 8UB England to 44 Scothern Lane Sudbrooke Lincoln LN2 2QJ on 13 March 2020
28 May 2019 AA Micro company accounts made up to 30 August 2018
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
21 May 2018 AA Micro company accounts made up to 30 August 2017
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
08 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
23 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
17 Jan 2017 TM02 Termination of appointment of Abraham Varghese as a secretary on 10 January 2017
12 Jan 2017 AP01 Appointment of Abraham Mullasseril Varghese as a director on 5 January 2017
12 Dec 2016 AD01 Registered office address changed from 8 8,Thane Way Leeds LS15 8UB United Kingdom to 8 Thane Way Leeds LS15 8UB on 12 December 2016
18 Nov 2016 AD01 Registered office address changed from 65 Leafield Drive Leeds LS17 5BS United Kingdom to 8 8,Thane Way Leeds LS15 8UB on 18 November 2016
31 Aug 2016 AP03 Appointment of Mr Abraham Varghese as a secretary on 31 August 2016
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted