SUNE PROJECT1 LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/08/2411 August 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/234 October 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Fadzlan Rosli on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Sune Green Holdco2 Ltd as a person with significant control on 2023-03-29

View Document

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

View Document

29/03/2329 March 2023 Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29

View Document

06/01/236 January 2023 Director's details changed for Fadzlan Rosli on 2021-12-08

View Document

13/10/2213 October 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

24/02/2224 February 2022 Registration of charge 085205700005, created on 2022-02-21

View Document

10/11/2110 November 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Sune Green Holdco2 Ltd as a person with significant control on 2021-10-14

View Document

03/11/213 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

12/10/2112 October 2021 Appointment of Fadzlan Rosli as a director on 2021-09-23

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021 Termination of appointment of Vian Robert Davys as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Nur Atikah Paimin as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Hafiz Bin Ismail as a director on 2021-09-23

View Document

08/10/218 October 2021 Appointment of Ms Charmaine Nga Mun Chin as a director on 2021-09-23

View Document

08/10/218 October 2021 Termination of appointment of Amer Aqel Amer Nordin as a director on 2021-09-23

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARL GORAN DANDANELL / 24/10/2017

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARL GORAN DANDANELL / 24/10/2017

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085205700004

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085205700002

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085205700003

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURO

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA CRANNA

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED CARL GORAN DANDANELL

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED ANDREW FRANCOIS MURO

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085205700003

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085205700002

View Document

09/11/159 November 2015 01/12/14 STATEMENT OF CAPITAL GBP 101

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JEANNE CRANNA / 12/12/2014

View Document

28/08/1528 August 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JEANNE CRANNA / 10/01/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED REBECCA JEANNE CRANNA

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085205700001

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085205700001

View Document

27/03/1427 March 2014 ADOPT ARTICLES 20/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O SIMMONS & SIMMONS LLP CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS UNITED KINGDOM

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO CESCHIAT

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MRS ALEXANDRA SIAN DESOUZA

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR LUIS SABATE SOTO

View Document

08/05/138 May 2013 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