SUNE GREEN HOLDCO2 LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Ms Charmaine Nga Mun Chin on 2025-09-12

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

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

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

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

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

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

03/10/233 October 2023

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

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

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 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

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

13/10/2213 October 2022

View Document

30/09/2230 September 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

22/02/2222 February 2022 Registration of charge 087934130004, created on 2022-02-21

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

10/11/2110 November 2021

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

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

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

13/10/2113 October 2021

View Document

13/10/2113 October 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 Hafiz Bin Ismail 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

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

22/06/1522 June 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED SEBASTIAN DESCHLER

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087934130001

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
C/O EVERSHEDS LLP
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
ENGLAND

View Document

16/04/1416 April 2014 ALTER ARTICLES 26/03/2014

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087934130001

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
C/O SIMMONS & SIMMONS LLP CITYPOINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9SS
UNITED KINGDOM

View Document

27/11/1327 November 2013 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