- Company Overview for SUNFLOWER14 LTD. (09534633)
- Filing history for SUNFLOWER14 LTD. (09534633)
- People for SUNFLOWER14 LTD. (09534633)
- Registers for SUNFLOWER14 LTD. (09534633)
- More for SUNFLOWER14 LTD. (09534633)
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) |
---|---|---|---|
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Sep 2021 | PSC01 | Notification of Samantha Louise Gasson as a person with significant control on 6 September 2021 | |
18 May 2021 | AP01 | Appointment of Samantha Louise Gasson as a director on 18 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Petros Takis as a director on 18 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
18 May 2021 | AD01 | Registered office address changed from 8 South Way Abbots Langley WD5 0JL England to 60 Haydon Road Watford WD19 4DD on 18 May 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
20 Mar 2020 | PSC04 | Change of details for Karen Beth Bender as a person with significant control on 20 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
04 Mar 2020 | AD03 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT | |
04 Mar 2020 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 53 Sydney Road Chatham ME4 5PP England to 8 South Way Abbots Langley WD5 0JL on 5 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
26 Jan 2018 | AP01 | Appointment of Petros Takis as a director on 26 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Catherine Louise Lister as a director on 26 January 2018 |