Advanced company searchLink opens in new window

SUNBORN INTERNATIONAL (UK) LIMITED

Company number 03843168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2023 AA Full accounts made up to 31 December 2022
23 Jan 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
10 May 2022 AA Full accounts made up to 31 December 2021
15 Oct 2021 MR04 Satisfaction of charge 038431680002 in full
15 Oct 2021 MR04 Satisfaction of charge 038431680003 in full
15 Oct 2021 MR04 Satisfaction of charge 038431680004 in full
15 Oct 2021 MR04 Satisfaction of charge 038431680005 in full
14 Oct 2021 MR01 Registration of charge 038431680007, created on 27 September 2021
14 Oct 2021 MR01 Registration of charge 038431680008, created on 27 September 2021
13 Oct 2021 MR01 Registration of charge 038431680006, created on 27 September 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
18 May 2021 AA Full accounts made up to 31 December 2020
01 Mar 2021 CH01 Director's details changed for Mr Hans Niemi on 26 February 2021
01 Mar 2021 AP01 Appointment of Ms Karen Thomson as a director on 26 February 2021
01 Mar 2021 CH01 Director's details changed for Pekka Niemi on 26 February 2021
15 Dec 2020 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 15 December 2020
23 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
16 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
12 May 2020 AA Full accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
17 May 2019 AA Full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
03 Oct 2018 PSC01 Notification of Hans Niemi as a person with significant control on 26 August 2017
03 Oct 2018 PSC01 Notification of Jari Juhani Niemi as a person with significant control on 26 August 2017