SUNE GREEN HOLDCO13 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/08/2411 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Fadzlan Rosli on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Terraform Uk3 Intermediate Holdings Limited as a person with significant control on 2023-03-29

View Document

06/01/236 January 2023 Director's details changed for Fadzlan Rosli on 2021-12-08

View Document

13/10/2213 October 2022

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

22/02/2222 February 2022 Registration of charge 090957180004, created on 2022-02-21

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Change of details for Terraform Uk3 Intermediate Holdings Limited as a person with significant control on 2021-10-14

View Document

10/11/2110 November 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-10

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

12/10/2112 October 2021 Appointment of Fadzlan Rosli as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Nur Atikah Paimin as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Vian Robert Davys as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Hafiz Bin Ismail as a director on 2021-09-23

View Document

08/10/218 October 2021 Appointment of Ms Charmaine Nga Mun Chin as a director on 2021-09-23

View Document

08/10/218 October 2021 Termination of appointment of Amer Aqel Amer Nordin as a director on 2021-09-23

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARL GORAN DANDANELL / 24/10/2017

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARL GORAN DANDANELL / 24/10/2017

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090957180003

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090957180002

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA CRANNA

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED CARL GORAN DANDANELL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURO

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED ANDREW FRANCOIS MURO

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/12/1521 December 2015 PREVSHO FROM 30/03/2015 TO 31/12/2014

View Document

17/12/1517 December 2015 ARTICLES OF ASSOCIATION

View Document

17/12/1517 December 2015 ALTER ARTICLES 29/10/2015

View Document

02/12/152 December 2015 ALTER ARTICLES 29/10/2015

View Document

14/11/1514 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090957180001

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090957180002

View Document

25/09/1525 September 2015 PREVEXT FROM 31/12/2014 TO 30/03/2015

View Document

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED REBECCA JEANNE CRANNA

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRESTON

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090957180001

View Document

09/01/159 January 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MARTIN GUY PRESTON

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA

View Document

20/06/1420 June 2014 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