SUNFLOWER WELFARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Confirmation statement made on 2025-07-17 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-07-31 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 24/04/2424 April 2024 | Micro company accounts made up to 2023-07-31 |
| 20/04/2420 April 2024 | Registered office address changed from 13 Church Avenue Leicester LE3 6AJ England to 51 Oxbridge Lane Stockton-on-Tees TS18 4AP on 2024-04-20 |
| 01/04/241 April 2024 | Appointment of Mrs Kesorn Taylor as a director on 2024-03-19 |
| 01/04/241 April 2024 | Termination of appointment of Kesorn Taylor as a director on 2024-03-19 |
| 21/08/2321 August 2023 | Certificate of change of name |
| 18/08/2318 August 2023 | Termination of appointment of Dominik Pulka as a director on 2023-08-18 |
| 18/08/2318 August 2023 | Cessation of Dominik Pulka as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Appointment of Mrs Kesorn Taylor as a director on 2023-08-18 |
| 18/08/2318 August 2023 | Appointment of Mr Mandar Patel as a director on 2023-08-18 |
| 18/08/2318 August 2023 | Registered office address changed from 27 Bradfield Road Nottingham NG8 6GN to 13 Church Avenue Leicester LE3 6AJ on 2023-08-18 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-07-17 with updates |
| 18/08/2318 August 2023 | Cessation of Anna Pulka as a person with significant control on 2023-08-10 |
| 18/08/2318 August 2023 | Notification of Kesorn Taylor as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Notification of Mandar Patel as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Termination of appointment of Anna Pulka as a director on 2023-08-18 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 06/02/236 February 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 12/05/2212 May 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 14/07/1514 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA PULKA / 12/04/2015 |
| 14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIK PULKA / 12/04/2015 |
| 12/04/1512 April 2015 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 27 RUSSELL CRESCENT WOLLATON NOTTINGHAM NG8 2BQ |
| 12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/08/1431 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 20/08/1320 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 21/09/1221 September 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 11/07/1111 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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