Advanced company searchLink opens in new window

SUNFLOWER14 LTD.

Company number 09534633

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)
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
  • GBP 100
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