SUNE GREEN HOLDCO3 LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Director's details changed for Ms Charmaine Nga Mun Chin on 2025-09-12 |
08/08/258 August 2025 New | |
08/08/258 August 2025 New | |
08/08/258 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
08/08/258 August 2025 New | |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
11/08/2411 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
11/08/2411 August 2024 | |
11/08/2411 August 2024 | |
11/08/2411 August 2024 | |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
03/10/233 October 2023 | |
03/10/233 October 2023 | |
03/10/233 October 2023 | |
29/03/2329 March 2023 | Change of details for Terraform Uk3 Intermediate Holdings Limited as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2023-03-29 |
29/03/2329 March 2023 | Director's details changed for Mr Fadzlan Rosli on 2023-03-29 |
29/03/2329 March 2023 | Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-18 with updates |
13/10/2213 October 2022 | |
30/09/2230 September 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | |
22/02/2222 February 2022 | Registration of charge 089006970003, created on 2022-02-21 |
10/11/2110 November 2021 | Change of details for Terraform Uk3 Intermediate Holdings Limited as a person with significant control on 2021-10-14 |
10/11/2110 November 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-10 |
03/11/213 November 2021 | |
03/11/213 November 2021 | |
03/11/213 November 2021 | |
03/11/213 November 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
12/10/2112 October 2021 | Appointment of Fadzlan Rosli as a director on 2021-09-23 |
11/10/2111 October 2021 | Termination of appointment of Vian Robert Davys as a director on 2021-09-23 |
11/10/2111 October 2021 | |
11/10/2111 October 2021 | Termination of appointment of Hafiz Bin Ismail as a director on 2021-09-23 |
11/10/2111 October 2021 | Termination of appointment of Nur Atikah Paimin as a director on 2021-09-23 |
11/10/2111 October 2021 | |
08/10/218 October 2021 | Appointment of Ms Charmaine Nga Mun Chin as a director on 2021-09-23 |
08/10/218 October 2021 | Termination of appointment of Amer Aqel Amer Nordin as a director on 2021-09-23 |
20/03/1520 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JEANNE CRANNA / 10/01/2015 |
09/01/159 January 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
22/12/1422 December 2014 | DIRECTOR APPOINTED REBECCA JEANNE CRANNA |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA |
18/02/1418 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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