SUN-WA TECHNOS (UK) CONNECT SOLUTIONS LTD

Company Documents

DateDescription
06/11/256 November 2025 NewCertificate of change of name

View Document

05/11/255 November 2025 NewTermination of appointment of Yukiyasu Shimokobe as a director on 2025-10-31

View Document

05/11/255 November 2025 NewTermination of appointment of Kazuya Matsumoto as a director on 2025-10-31

View Document

05/11/255 November 2025 NewAppointment of Mr Kosuke Onoe as a director on 2025-10-31

View Document

05/11/255 November 2025 NewCessation of Yasuo Kumasaka as a person with significant control on 2025-10-31

View Document

05/11/255 November 2025 NewCessation of Simon Paul Murawicki as a person with significant control on 2025-10-31

View Document

05/11/255 November 2025 NewCessation of Honda Tsushin Kogyo Co Ltd as a person with significant control on 2025-10-31

View Document

05/11/255 November 2025 NewNotification of Sun-Wa Technos Corporation as a person with significant control on 2025-10-31

View Document

05/11/255 November 2025 NewAppointment of Mr Tsutomu Inukai as a director on 2025-10-31

View Document

29/05/2529 May 2025 Change of details for Honda Tsushin Kogyo Co Ltd as a person with significant control on 2023-04-12

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/05/2528 May 2025 Change of details for Mr Yasuo Kumasaka as a person with significant control on 2021-11-08

View Document

28/05/2528 May 2025 Director's details changed for Mr Yasuo Kumasaka on 2021-11-08

View Document

23/05/2523 May 2025 Second filing for the appointment of Yukiyasu Shimokobe as a director

View Document

20/05/2520 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Resolutions

View Document

16/05/2516 May 2025 Appointment of Kazuya Matsumoto as a director on 2025-05-02

View Document

16/05/2516 May 2025 Appointment of Yukiyasu Shimokobe Shimokobe as a director on 2025-05-02

View Document

16/05/2516 May 2025 Termination of appointment of Masami Yamamoto as a director on 2025-04-01

View Document

16/05/2516 May 2025 Termination of appointment of Osamu Mizuno as a director on 2024-06-27

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-10

View Document

15/05/2315 May 2023 Termination of appointment of K & S Secretaries Limited as a secretary on 2023-04-27

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR OSAMU MIZUNO

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR TORU SAIJO

View Document

21/12/1821 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUNDAYS COMPANY SECRETARIES LIMITED / 20/12/2018

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR TORU SAIJO

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR TATSUO HORII

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR YASUO KUMASAKA

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR MASAMI YAMAMOTO

View Document

03/04/133 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

02/04/132 April 2013 COMPANY NAME CHANGED HONDA CONNECTORS LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR TAKUMI HAYASHI

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TATSUO HORII / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKUMI HAYASHI / 29/04/2010

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUNDAYS COMPANY SECRETARIES LIMITED / 29/04/2010

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR TAKASHI BAMBA

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR OSAMI KITAYAMA

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED TAKUMI HAYASHI

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED TATSUO HORII

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 NC INC ALREADY ADJUSTED 20/03/07

View Document

05/04/075 April 2007 £ NC 100000/1000000 20/0

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 AUDITOR'S RESIGNATION

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CROWN HOUSE CHURCH ROAD CLAYGATE ESHER SURREY KT10 0LP

View Document

20/09/0220 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS; AMEND

View Document

08/05/028 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED MHOTRONICS LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: UNIT 4 BIRCH KEMBREY PARK SWINDON SN2 8UR

View Document

08/06/018 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 S366A DISP HOLDING AGM 23/02/99

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 £ NC 100/100000 14/08

View Document

20/10/9520 October 1995 NC INC ALREADY ADJUSTED 14/08/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/943 June 1994 COMPANY NAME CHANGED LODGEPRIME LIMITED CERTIFICATE ISSUED ON 06/06/94

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information