SUNCORE 5 AMARANTO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Director's details changed for Mr Tse Chi Cheung on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 5 Brayford Square London E1 0SG on 2024-03-18

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Termination of appointment of Stefano Romanin as a director on 2021-05-18

View Document

19/07/2119 July 2021 Appointment of Mr Tse Chi Cheung as a director on 2021-05-18

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR STEFANO ROMANIN

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR RODOLFO BIGOLIN

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR FILIPPO ROMANIN

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / SUNCORE UK LIMITED / 31/12/2018

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM PO BOX 908922 25 OLD BURLINGTON STREET 25 OLD BURLINGTON STREET LONDON W1S 3AN UNITED KINGDOM

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNCORE UK LIMITED

View Document

22/11/1822 November 2018 CESSATION OF PAOLO CASTELLAZZI AS A PSC

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR RODOLFO BIGOLIN

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAOLO CASTELLAZZI

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR FILIPPO ROMANIN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

07/09/187 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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