Advanced company searchLink opens in new window

SUNFLOWER MEDICAL LIMITED

Company number 04514281

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)
19 Apr 2016 CH01 Director's details changed for Mr Timothy Stanton Wright on 1 April 2016
24 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 140
24 Aug 2015 CH03 Secretary's details changed for Marc Darren Byrnes on 22 April 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 140
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 140
08 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Oct 2012 AD01 Registered office address changed from Unit 7 Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG United Kingdom on 26 October 2012
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
04 Oct 2011 CH03 Secretary's details changed for Marc Darren Byrnes on 15 November 2010
04 Oct 2011 CH01 Director's details changed for Mr Stuart Duncan Anderson on 1 September 2011
04 Oct 2011 CH01 Director's details changed for Mr Timothy Stanton Wright on 1 September 2011
04 Oct 2011 CH01 Director's details changed for Marc Darren Byrnes on 15 November 2010
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
09 Sep 2010 CH03 Secretary's details changed for Marc Darren Byrnes on 1 August 2010
09 Sep 2010 CH01 Director's details changed for Marc Darren Byrnes on 1 August 2010
08 Sep 2010 CH01 Director's details changed for Mr Stuart Duncan Anderson on 19 August 2010