SUNFLOWER MEDIA LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL MANDY CAPPS / 30/09/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

24/04/1724 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2016

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 14 THE FLOUR MILLS BURTON-ON-TRENT STAFFORDSHIRE DE15 0TP ENGLAND

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL MANDY CAPPS / 01/08/2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 19 CELANDINE CLOSE BURTON-ON-TRENT STAFFORDSHIRE DE15 9JX ENGLAND

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 19 CELANDINE CLOSE STAPENHILL BURTON-ON-TRENT STAFFORDSHIRE DE15 9JX

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 14 THE FLOUR MILLS BURTON-ON-TRENT STAFFORDSHIRE DE15 0TP ENGLAND

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

01/07/111 July 2011 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