Advanced company searchLink opens in new window

SUNKAR RESOURCES LIMITED

Company number 05759399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2019 EH01 Elect to keep the directors' register information on the public register
11 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
03 Apr 2018 AD03 Register(s) moved to registered inspection location 107 Cheapside London EC2V 6DN
03 Apr 2018 AD02 Register inspection address has been changed from C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 107 Cheapside London EC2V 6DN
03 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 3 April 2018
03 Apr 2018 PSC01 Notification of Almas Mynbayev as a person with significant control on 6 April 2016
03 Apr 2018 CH01 Director's details changed for Mr Rustam Abdrakhmanov on 21 March 2018
12 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
31 Oct 2017 AD01 Registered office address changed from 107 Cheapside Floor 2 London EC2V 6DN England to 107 Cheapside London EC2V 6DN on 31 October 2017
30 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 28 October 2017
30 Oct 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 107 Cheapside Floor 2 London EC2V 6DN on 30 October 2017
29 Sep 2017 AUD Auditor's resignation
11 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 Mar 2017 AA Group of companies' accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 341,110.357
22 Apr 2016 AD02 Register inspection address has been changed from Capital Asset Services 40 Dukes Place London EC3A 7NH to C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB
16 Nov 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Nov 2015 RR02 Re-registration from a public company to a private limited company
16 Nov 2015 MAR Re-registration of Memorandum and Articles
16 Nov 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Oct 2015 CH01 Director's details changed for Serikjan Utegen on 13 October 2015
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jul 2015 MR04 Satisfaction of charge 4 in full
30 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 341,110.357