SUNSHINE PARTNERS GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Karla Otto Limited as a person with significant control on 2025-03-26

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

29/08/2429 August 2024 Register(s) moved to registered inspection location 190 Strand London WC2R 1AB

View Document

28/08/2428 August 2024 Registered office address changed from First Floor, 8 Shepherdess Walk London N1 7LB United Kingdom to First Floor, 8 Shepherdess Walk London N1 7LB on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to First Floor, 8 Shepherdess Walk London N1 7LB on 2024-08-28

View Document

28/08/2428 August 2024 Register(s) moved to registered inspection location 190 Strand London WC2R 1AB

View Document

28/08/2428 August 2024 Register inspection address has been changed to 190 Strand London WC2R 1AB

View Document

24/05/2424 May 2024 Cessation of Alan Maccuish as a person with significant control on 2024-04-12

View Document

24/05/2424 May 2024 Cessation of Jennifer Claire Barnet as a person with significant control on 2024-04-12

View Document

24/05/2424 May 2024 Notification of Karla Otto Limited as a person with significant control on 2024-04-12

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

19/03/2419 March 2024 Appointment of Isabelle Marie Jacqueline Vasseur Ép. Chouvet as a director on 2024-03-12

View Document

19/03/2419 March 2024 Termination of appointment of Alan Maccuish as a director on 2024-03-12

View Document

19/03/2419 March 2024 Termination of appointment of Edward James Andrew Warren as a director on 2024-03-11

View Document

19/03/2419 March 2024 Termination of appointment of Jennifer Claire Barnet as a director on 2024-03-12

View Document

19/03/2419 March 2024 Termination of appointment of Trudie Mcnicholl as a director on 2024-03-12

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

23/02/2423 February 2024 Satisfaction of charge 100054060002 in full

View Document

15/01/2415 January 2024 Notification of Alan Maccuish as a person with significant control on 2023-04-27

View Document

15/01/2415 January 2024 Notification of Jennifer Claire Barnet as a person with significant control on 2023-04-27

View Document

15/01/2415 January 2024 Withdrawal of a person with significant control statement on 2024-01-15

View Document

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

View Accounts

22/08/2322 August 2023 Registration of charge 100054060002, created on 2023-08-15

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

31/05/2331 May 2023 Purchase of own shares.

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-04-27

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023 Statement of capital on 2023-04-25

View Document

25/04/2325 April 2023 Resolutions

View Document

19/04/2319 April 2023 Satisfaction of charge 100054060001 in full

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

29/03/2329 March 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

13/03/2313 March 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

13/09/2213 September 2022 Director's details changed for Mrs Trudie Mcnicholl on 2022-08-10

View Document

08/04/228 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

08/02/228 February 2022 Director's details changed for Mr Edward James Andrew Warren on 2022-02-08

View Document

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

View Accounts

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

03/08/213 August 2021 Appointment of Mrs Trudie Mcnicholl as a director on 2021-06-29

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MACCUISH / 31/01/2021

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

08/04/218 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

07/04/217 April 2021 CESSATION OF GIDEON SIMELOFF AS A PSC

View Document

07/04/217 April 2021 CESSATION OF ALAN MACCUISH AS A PSC

View Document

07/04/217 April 2021 CESSATION OF KRISTOFER HAWKINS AS A PSC

View Document

07/04/217 April 2021 NOTIFICATION OF PSC STATEMENT ON 28/09/2018

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

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

View Accounts

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR LILI WAN

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR XIUBING ZHANG

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAVAN

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOLAN

View Document

09/07/209 July 2020 20/02/20 STATEMENT OF CAPITAL GBP 4286.38

View Document

09/07/209 July 2020 20/02/20 STATEMENT OF CAPITAL GBP 4040.2

View Document

07/07/207 July 2020 DIRECTOR APPOINTED KEVIN CHARLES LAVAN

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MICHAEL J DOLAN

View Document

07/07/207 July 2020 DIRECTOR APPOINTED LILI WAN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTOFER HAWKINS

View Document

07/07/207 July 2020 DIRECTOR APPOINTED XIUBING ZHANG

View Document

29/06/2029 June 2020 ALTER ARTICLES 20/02/2020

View Document

29/06/2029 June 2020 ARTICLES OF ASSOCIATION

View Document

05/06/205 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

16/03/2016 March 2020 ADOPT ARTICLES 24/09/2018

View Document

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

View Accounts

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR GIDEON SIMELOFF

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE EXON

View Document

08/11/188 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 29/09/18 STATEMENT OF CAPITAL GBP 3966.87

View Document

28/09/1828 September 2018 28/09/18 STATEMENT OF CAPITAL GBP 3456.18

View Document

28/09/1828 September 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 27/09/2018

View Document

28/09/1828 September 2018 SOLVENCY STATEMENT DATED 27/09/18

View Document

28/09/1828 September 2018 STATEMENT BY DIRECTORS

View Document

21/07/1821 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 DIRECTOR APPOINTED MR EDWARD JAMES ANDREW WARREN

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS MELANIE JANE EXON

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100054060001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 23/09/16 STATEMENT OF CAPITAL GBP 2570.00

View Document

16/11/1616 November 2016 ADOPT ARTICLES 23/09/2016

View Document

06/07/166 July 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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