SUNBORNE TRADING LTD

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOYUAN ZHANG

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 30/06/16 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 ORDER OF COURT - RESTORATION

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/10/1724 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/179 February 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1712 January 2017 APPLICATION FOR STRIKING-OFF

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 COMPANY NAME CHANGED ONLY BARGAINS LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL WILLIAMS

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MISS XIAOYUAN ZHANG

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 DIRECTOR APPOINTED MR NATHANIEL WILLIAMS

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, 145-157 ST. JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

26/06/1426 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company