SUNERGY EXPRESS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/05/253 May 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Notification of a person with significant control statement

View Document

13/07/2113 July 2021 Cessation of P&T Global Renewable Energy Limited as a person with significant control on 2019-05-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 SECRETARY APPOINTED MS CRISTINA MARIA IACCARINO

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD ENGLAND

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR CHI CHEUNG TSE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR FANZHI MENG / 21/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MENG FANZHI / 21/05/2019

View Document

22/05/1922 May 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR FANZHI MENG / 21/05/2019

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON LONDON E1W 1DD UNITED KINGDOM

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