SUNSHINE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Registered office address changed from 2 Walpole Road London E6 1AR England to 13 Ruffle House Shipbuilding Way London E139GJ on 2021-07-05

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 12/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 12/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 12/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 71 ST. STEPHEN'S ROAD LONDON E6 1AN ENGLAND

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNEETA PEDDINTI / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 12/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS SUNEETA PEDDINTI

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 190 , NEVILLE ROAD NEVILLE ROAD LONDON E7 9QN ENGLAND

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 10/02/2016

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 26 HAROLD ROAD LONDON E13 0SQ

View Document

24/03/1524 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 DISS40 (DISS40(SOAD))

View Document

02/09/142 September 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 157 BURGES ROAD EASTHAM LONDON E6 2BL ENGLAND

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 01/09/2014

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KHANDAPU / 04/03/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 61 BURGES ROAD EAST HAM LONDON E6 2BJ ENGLAND

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information