Advanced company searchLink opens in new window

SUNTEK UK LIMITED

Company number 07043009

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)
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AP01 Appointment of Mr. David Alan Woodmansee as a director on 10 December 2014
06 Jan 2015 AP01 Appointment of Mr. David Aaron Golden as a director on 10 December 2014
05 Jan 2015 AD01 Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW to Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Owen Thomas Lloyd as a director on 10 December 2014
05 Jan 2015 TM01 Termination of appointment of Steven Phillips as a director on 10 December 2014
05 Jan 2015 TM01 Termination of appointment of Melanie Joyce Bryant as a director on 10 December 2014
05 Jan 2015 TM01 Termination of appointment of Matthew Phillips as a director on 10 December 2014
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
28 Oct 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
03 Oct 2013 AA Full accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
15 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Ro changed.section 172 quoted. 05/01/2010
21 Dec 2009 AD01 Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009
12 Nov 2009 AP01 Appointment of Melanie Joyce Bryant as a director
07 Nov 2009 AP01 Appointment of Mr Steven Phillips as a director