SUNRISE PHARMA LIMITED
Status | ACTIVE |
Company No. | 07393155 |
Category | Private Limited Company |
Incorporated | 30 Sep 2010 |
Age | 13 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SUNRISE PHARMA LIMITED is an active private limited company with number 07393155. It was incorporated 13 years, 10 months, 3 days ago, on 30 September 2010. The company address is 24 Roundbush Crescent, Caerwent, NP26 5AG, Monmouthshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaleen Bithika Narang
Termination date: 2021-12-14
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Satish Kumar Narang
Appointment date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 09 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satish Kumar Narang
Termination date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Terence Smith
Appointment date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 20 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Terence Smith
Termination date: 2015-12-18
Documents
Appoint person director company with name date
Date: 20 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Satish Kumar Narang
Appointment date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 22 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-10
Officer name: Mr Robert Terence Smith
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
Old address: David House Mill Road Pontnewynydd Pontypool NP4 6NG
New address: 24 Roundbush Crescent Caerwent Monmouthshire NP26 5AG
Documents
Mortgage satisfy charge full
Date: 08 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: David House Mill Road Pontnellynydd Pontypool Gwent NP4 6NG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Legacy
Date: 09 Feb 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 08 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shaleen Bithika Narang
Documents
Some Companies
DAVID CARNAC FINANCIAL SERVICES LTD
4-6 PETERBOROUGH ROAD,HARROW,HA1 2BQ
Number: | 09392030 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH,HARROGATE,HG2 8PB
Number: | 08915993 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SPENCER DRIVE,MORPETH,NE61 6SZ
Number: | 11949610 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDE NORTH AMERICA HOLDINGS LIMITED
THE PRIESTLEY CENTRE,GUILDFORD,GU2 7XY
Number: | 08118182 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,,N3 1XW
Number: | 05306721 |
Status: | ACTIVE |
Category: | Private Limited Company |
REILLY'S PROPERTY SERVICES LTD
92 VICKERS ROAD,SHEFFIELD,S5 6WB
Number: | 11597523 |
Status: | ACTIVE |
Category: | Private Limited Company |