Established in 1987, Sunjet Ltd has its registered office in Harrow, Middx, it has a status of "Active". We don't know the number of employees at this company. The current directors of the business are listed as Sheth, Manish, Shah, Mahendra Premjee, Vyas, Madhusudan Damodar in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Mahendra Premjee | 15 October 1996 | 04 October 1999 | 1 |
VYAS, Madhusudan Damodar | 04 October 1999 | 04 October 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHETH, Manish | 04 November 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 04 January 2014 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA01 - Change of accounting reference date | 21 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AUD - Auditor's letter of resignation | 21 April 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363s - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 30 January 2007 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 30 January 2006 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 17 January 2005 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 28 January 2004 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 24 January 2003 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 16 January 2002 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 03 January 2001 | |
RESOLUTIONS - N/A | 05 April 2000 | |
RESOLUTIONS - N/A | 05 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2000 | |
363s - Annual Return | 17 March 2000 | |
MEM/ARTS - N/A | 14 March 2000 | |
CERTNM - Change of name certificate | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 November 1999 | |
288b - Notice of resignation of directors or secretaries | 11 November 1999 | |
363s - Annual Return | 28 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
AA - Annual Accounts | 05 October 1999 | |
AA - Annual Accounts | 29 January 1999 | |
363s - Annual Return | 07 January 1998 | |
AA - Annual Accounts | 22 October 1997 | |
288a - Notice of appointment of directors or secretaries | 01 April 1997 | |
363s - Annual Return | 01 April 1997 | |
288a - Notice of appointment of directors or secretaries | 19 March 1997 | |
288b - Notice of resignation of directors or secretaries | 19 March 1997 | |
288b - Notice of resignation of directors or secretaries | 19 March 1997 | |
AA - Annual Accounts | 26 January 1997 | |
288a - Notice of appointment of directors or secretaries | 31 October 1996 | |
288 - N/A | 25 September 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 23 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 1995 | |
AA - Annual Accounts | 25 January 1995 | |
363s - Annual Return | 10 January 1995 | |
363s - Annual Return | 10 March 1994 | |
AA - Annual Accounts | 07 October 1993 | |
395 - Particulars of a mortgage or charge | 25 February 1993 | |
363s - Annual Return | 25 February 1993 | |
AA - Annual Accounts | 09 October 1992 | |
AA - Annual Accounts | 26 April 1992 | |
363s - Annual Return | 05 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 1991 | |
363a - Annual Return | 29 January 1991 | |
AA - Annual Accounts | 04 December 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 March 1990 | |
288 - N/A | 07 February 1990 | |
363 - Annual Return | 18 January 1990 | |
AA - Annual Accounts | 08 August 1989 | |
395 - Particulars of a mortgage or charge | 03 April 1989 | |
288 - N/A | 15 March 1989 | |
363 - Annual Return | 15 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 January 1989 | |
288 - N/A | 26 May 1988 | |
PUC 2 - N/A | 23 March 1988 | |
287 - Change in situation or address of Registered Office | 29 October 1987 | |
288 - N/A | 29 October 1987 | |
NEWINC - New incorporation documents | 07 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 10 February 1993 | Fully Satisfied |
N/A |
Letter of set off (indemnity and pledge) | 29 March 1989 | Fully Satisfied |
N/A |