SUNFLAKE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Micro company accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-24 with updates

View Document

15/08/2415 August 2024 Cessation of Maxwell John Alderman as a person with significant control on 2023-02-01

View Document

15/08/2415 August 2024 Notification of Anthony James Thomas as a person with significant control on 2023-02-01

View Document

31/07/2431 July 2024 Micro company accounts made up to 2022-12-31

View Document

02/05/242 May 2024 Registered office address changed from 74 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on 2024-05-02

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Maxwell John Alderman as a director on 2023-01-13

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Appointment of Mr Anthony James Thomas as a director on 2021-11-09

View Document

16/11/2116 November 2021 Registered office address changed from 148 Perry Hill London SE6 4EZ to 74 Malham Road London SE23 1AH on 2021-11-16

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

29/03/2129 March 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 ADOPT ARTICLES 24/04/2019

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087041420007

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087041420006

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087041420004

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087041420005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/11/158 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087041420003

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087041420002

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087041420001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM JUTE HOUSE 1 VALMAR WORKS LONDON SE5 9NW

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN ALDERMAN / 07/10/2013

View Document

24/09/1324 September 2013 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