SONRISE SERVICES INTERNATIONAL LIMITED

65-68 Leadenhall Street, London, EC3A 2AD, England
StatusACTIVE
Company No.08576520
Category
Incorporated19 Jun 2013
Age11 years, 23 days
JurisdictionEngland Wales

SUMMARY

SONRISE SERVICES INTERNATIONAL LIMITED is an active with number 08576520. It was incorporated 11 years, 23 days ago, on 19 June 2013. The company address is 65-68 Leadenhall Street, London, EC3A 2AD, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Allen Richard Hawkins

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Rierson

Termination date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Michael Williams

Appointment date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr Joel Todd Smith

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mrs Becky Denise Rowland

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Trumper

Termination date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Elizabeth Trumper

Termination date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

Old address: Dixon House 72-75 Fenchurch Street London EC3M 4BR

New address: 65-68 Leadenhall Street London EC3A 2AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Todd Smith

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Becky Denise Rowland

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Rowland

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46 KIRKDALE PROPERTY MANAGEMENT COMPANY LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:05326913
Status:ACTIVE
Category:Private Limited Company

KHUSHI WEDDING SERVICES PRIVATE LIMITED

27-37 STATION ROAD,HAYES,UB3 4DX

Number:08926813
Status:ACTIVE
Category:Private Limited Company

LOVERING FIELDS (CARCLAZE) AMENITY AREAS MANAGEMENT COMPANY LIMITED

UNIT 2 EXETER INTERNATIONAL OFFICE PARK,EXETER,EX5 2HL

Number:07262692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUORN 1964 LIMITED

8 QUORN CLOSE,WELLINGBOROUGH,NN8 3LE

Number:08660157
Status:ACTIVE
Category:Private Limited Company

ROB SNAITH CONSULTANCY LIMITED

NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ

Number:10235733
Status:ACTIVE
Category:Private Limited Company

SUMMON DIGITAL LTD.

2ND FLOOR,LONDON,EC4M 7JN

Number:09756243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source