SUNRISE TEXTILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR BEATRICE KIMANI

View Document

06/08/136 August 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 112 LEWES CLOSE GRAYS ESSEX RM17 6QR

View Document

08/06/128 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/119 February 2011 COMPANY NAME CHANGED LEAN TEXTILES RECYCLE LTD CERTIFICATE ISSUED ON 09/02/11

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE KIMANI / 22/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WAINAINA / 22/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

21/11/0921 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/0921 November 2009 CHANGE OF NAME 12/11/2009

View Document

21/11/0921 November 2009 COMPANY NAME CHANGED R P G GUARDS LIMITED CERTIFICATE ISSUED ON 21/11/09

View Document

22/04/0922 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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