Advanced company searchLink opens in new window

SUNTECH UK LIMITED

Company number 06906908

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 CH01 Director's details changed for Mr Jinfeng Sun on 11 May 2023
11 May 2023 CH01 Director's details changed for Mr Jinfeng Sun on 11 May 2023
10 May 2023 CH01 Director's details changed for Mrs Sumi Wang on 10 May 2023
10 May 2023 CH01 Director's details changed for Mr Jinfeng Sun on 10 May 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
12 Dec 2022 CH01 Director's details changed for Mr Ashley Caleb Abrahams on 12 December 2022
01 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,312.9324
01 Oct 2022 MA Memorandum and Articles of Association
01 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 June 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information) was registered on 13/06/2022.
16 Dec 2020 AD01 Registered office address changed from Kingsgate House High Street Redhill RH1 1SG England to 25 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LW on 16 December 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 MA Memorandum and Articles of Association
01 Sep 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
22 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 1,312.9224
10 Jul 2020 CS01 06/06/20 Statement of Capital gbp 1312.9224
12 May 2020 AP01 Appointment of Mr Kevin Ronaldson as a director on 3 April 2020
12 May 2020 AP01 Appointment of Mr Ashley Caleb Abrahams as a director on 3 April 2020