SUNGLOW POWER LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

21/10/2121 October 2021 Appointment of Mr Enrico Corazza as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Juliet Guerri as a director on 2021-10-18

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULWEN VAUGHAN / 25/02/2020

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS GRIER

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS SULWEN VAUGHAN

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084123890003

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084123890002

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084123890002

View Document

04/10/154 October 2015 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084123890001

View Document

14/04/1514 April 2015 ALTER ARTICLES 10/07/2014

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED JULIET GUERRI

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR METRO CONSULTANCY LIMITED

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, SECRETARY ALKA JASOOJA

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MR ROSS GRIER

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM ARMSTRONG HOUSE FIRST AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3AG

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALKA JASOOJA

View Document

12/02/1512 February 2015 CURREXT FROM 30/03/2015 TO 31/03/2015

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084123890001

View Document

14/05/1414 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1414 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

26/03/1426 March 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

26/03/1426 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/12/1329 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

07/03/137 March 2013 CURRSHO FROM 28/02/2014 TO 31/03/2013

View Document

20/02/1320 February 2013 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