Advanced company searchLink opens in new window

SUN & SAND ORCHID LIMITED

Company number 12522831

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)
29 Apr 2024 AD01 Registered office address changed from 163-B Ballards Lane Finchley London N3 1LJ England to 115 Dawes Road London SW6 7DU on 29 April 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
25 Apr 2024 PSC07 Cessation of Mirza Zain Sulman Ali as a person with significant control on 25 April 2024
25 Apr 2024 TM01 Termination of appointment of Mirza Zain Sulman Ali as a director on 25 April 2024
25 Apr 2024 PSC01 Notification of Zubair Ashraf as a person with significant control on 25 April 2024
25 Apr 2024 AP01 Appointment of Mr Zubair Ashraf as a director on 25 April 2024
28 Dec 2023 AD01 Registered office address changed from 09 Leaton Avenue Manchester M23 1HL England to 163-B Ballards Lane Finchley London N3 1LJ on 28 December 2023
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
14 Nov 2022 PSC01 Notification of Mirza Zain Sulman Ali as a person with significant control on 14 November 2022
14 Nov 2022 PSC07 Cessation of Mirza Zaid Afzal as a person with significant control on 14 November 2022
14 Nov 2022 TM01 Termination of appointment of Mirza Zaid Afzal as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Mr Mirza Zain Sulman Ali as a director on 14 November 2022
01 Jun 2022 AD01 Registered office address changed from 2 Naylor Court Dewsbury West Yorkshire WF13 1RT England to 09 Leaton Avenue Manchester M23 1HL on 1 June 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2021 AD01 Registered office address changed from 10 Westfield Drive Ribbleton Preston PR2 6th England to 2 Naylor Court Dewsbury West Yorkshire WF13 1RT on 13 July 2021
09 Jul 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
20 Apr 2021 PSC01 Notification of Mirza Zaid Afzal as a person with significant control on 10 April 2021
20 Apr 2021 AP01 Appointment of Mr Mirza Zaid Afzal as a director on 10 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 PSC07 Cessation of Mirza Muhammad Muslim as a person with significant control on 15 April 2021