SUNCREDIT PROJECT HOLDINGS LTD

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / SUNCREDIT ENERGY LTD / 08/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

08/01/198 January 2019 CESSATION OF SUNCREDIT POWER BALANCING LTD AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNCREDIT ENERGY LTD

View Document

24/12/1824 December 2018 CESSATION OF SIMON WRAGG AS A PSC

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNCREDIT POWER BALANCING LTD

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095209490004

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095209490002

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DOMINIC HICKS

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095209490003

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095209490002

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095209490001

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

06/04/186 April 2018 COMPANY NAME CHANGED SUNVENTURES 5 LTD CERTIFICATE ISSUED ON 06/04/18

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 76 WATLING STREET LONDON EC4M 9BJ ENGLAND

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 76 WATLING STREET LONDON EC4M 9BJ ENGLAND

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRAGG / 01/02/2016

View Document

24/05/1624 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 25 WATLING STREET LONDON EC4M 9BR UNITED KINGDOM

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRAGG / 01/02/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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