SUNARGOW (HATTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

06/05/256 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Director's details changed for Mr Mohammed Fazlul Islam on 2024-08-05

View Document

29/08/2429 August 2024 Registered office address changed from Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN England to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-08-29

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED FAZLUL ISLAM / 25/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED FAZLUL ISLAM / 26/09/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MOHAMMED FAZLUL ISLAM

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISLAM

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/04/198 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081908080004

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081908080003

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081908080002

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1224 August 2012 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