SUNFLOW LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document (might not be available)

10/07/2410 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document (might not be available)

10/07/2410 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/06/2411 June 2024 Resolutions

View Document (might not be available)

11/06/2411 June 2024 Statement of affairs

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Resolutions

View Document (might not be available)

11/06/2411 June 2024 Registered office address changed from Arley Works Templar Way Industrial Estate Royal Wootton Bassett Swindon SN4 7SR United Kingdom to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-06-11

View Document (might not be available)

09/04/249 April 2024 Termination of appointment of Colin Alexander Kinnear as a director on 2024-04-04

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

13/07/2313 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document (might not be available)

29/01/2129 January 2021 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN KINNEAR

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGIBBON

View Document

08/01/208 January 2020 CESSATION OF JOHN FREDERICK FITZGIBBON AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR COLIN KINNEAR

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070224740001

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR NICOLAS RAOUL FELSING

View Document

14/06/1914 June 2019 CHANGE PERSON AS DIRECTOR

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 DIRECTOR APPOINTED MR DAMON FREDERICK READ

View Document (might not be available)

28/01/1928 January 2019 CESSATION OF ENDRE PESICS AS A PSC

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR DAMON FREDERICK READ

View Document (might not be available)

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ENDRE PESICS

View Document (might not be available)

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE PESICS

View Document (might not be available)

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PESICS

View Document (might not be available)

28/01/1928 January 2019 CESSATION OF SUZANNE PESICS AS A PSC

View Document (might not be available)

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document (might not be available)

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK FITZGIBBON / 10/09/2018

View Document (might not be available)

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK FITZGIBBON

View Document (might not be available)

06/09/186 September 2018 DIRECTOR APPOINTED MR JOHN FREDERICK FITZGIBBON

View Document (might not be available)

13/07/1813 July 2018 SUB-DIVISION 29/06/18

View Document (might not be available)

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM WANBOROUGH HOUSE 16 STATION ROAD WOOTTON BASSETT WILTSHIRE SN4 7EQ

View Document (might not be available)

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CATHLEEN PESICS / 29/06/2018

View Document (might not be available)

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ENDRE FERANC PESICS / 29/06/2018

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

19/11/1419 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document (might not be available)

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 PREVSHO FROM 05/04/2013 TO 31/03/2013

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS SUZANNE PESICS

View Document (might not be available)

02/10/122 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document (might not be available)

01/10/121 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document (might not be available)

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/12/1123 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document (might not be available)

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document (might not be available)

26/05/1126 May 2011 CURRSHO FROM 30/09/2010 TO 05/04/2010

View Document (might not be available)

15/12/1015 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document (might not be available)

17/09/0917 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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