About

Registered Number: 05510744
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3a Atlas Trading Est, Colebrook Road, Birmingham, B11 2NT,

 

Sunny Biscuits Ltd was founded on 18 July 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are Yasmeen, Samina, Jawaid, Asif.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAWAID, Asif 18 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YASMEEN, Samina 18 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AD01 - Change of registered office address 24 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 August 2019
AA - Annual Accounts 02 July 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 13 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AAMD - Amended Accounts 29 April 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 27 May 2009
DISS40 - Notice of striking-off action discontinued 14 March 2009
363a - Annual Return 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 25 February 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 16 January 2007
CERTNM - Change of name certificate 30 May 2006
225 - Change of Accounting Reference Date 27 March 2006
288b - Notice of resignation of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.