SUNBURN STYLES LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 1. 2023-08-15 View Report
Officers. Termination date: 2023-08-08. Officer name: Parmjit Singh Mann. 2023-08-08 View Report
Officers. Termination date: 2023-08-08. Officer name: Parmjit Singh Mann. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Accounts. Change account reference date company current extended. 2022-07-07 View Report
Accounts. Accounts type total exemption full. 2022-07-07 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Officer name: Mr Sarbjit Singh Mann. Appointment date: 2021-03-11. 2021-03-11 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with updates. 2020-04-30 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2019-04-30 View Report
Persons with significant control. Change date: 2019-03-12. Psc name: Mr Parmjit Singh Mann. 2019-03-12 View Report
Officers. Officer name: Mr Parmjit Singh Mann. Change date: 2019-03-12. 2019-03-12 View Report
Officers. Officer name: Mr Parmjit Singh Mann. Change date: 2019-03-12. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Accounts type total exemption small. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Address. Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH. Change date: 2016-05-03. New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type total exemption small. 2010-07-26 View Report
Annual return. With made up date full list shareholders. 2010-05-06 View Report
Officers. Officer name: Mark Leslie Wilkes. Change date: 2010-04-30. 2010-05-05 View Report
Annual return. Legacy. 2009-05-01 View Report
Accounts. Accounts type total exemption small. 2009-03-24 View Report
Annual return. Legacy. 2008-04-30 View Report
Accounts. Accounts type total exemption small. 2008-02-25 View Report
Accounts. Accounts type total exemption small. 2007-11-12 View Report
Annual return. Legacy. 2007-09-04 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-03 View Report
Address. Description: Registered office changed on 29/01/07 from: 142 high street west bromwich west midlands B70 6JJ. 2007-01-29 View Report
Annual return. Legacy. 2006-05-09 View Report
Accounts. Accounts type small. 2006-04-07 View Report
Annual return. Legacy. 2005-05-11 View Report
Accounts. Accounts type small. 2005-03-23 View Report
Annual return. Legacy. 2004-05-11 View Report