Advanced company searchLink opens in new window

SUNSHINE PARTNERS LTD

Company number 07745370

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)
29 Aug 2024 AD03 Register(s) moved to registered inspection location 190 Strand London WC2R 1AB
28 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
28 Aug 2024 AD03 Register(s) moved to registered inspection location 190 Strand London WC2R 1AB
28 Aug 2024 AD02 Register inspection address has been changed to 190 Strand London WC2R 1AB
28 Aug 2024 AD01 Registered office address changed from First Floor, 8 Shepherdess Walk London N1 7LB England to First Floor, 8 Shepherdess Walk London N1 7LB on 28 August 2024
28 Aug 2024 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to First Floor, 8 Shepherdess Walk London N1 7LB on 28 August 2024
29 Mar 2024 MA Memorandum and Articles of Association
29 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2024 TM01 Termination of appointment of Isabelle Marie Jacqueline Vasseur Ép. Chouvet as a director on 12 March 2024
19 Mar 2024 AP01 Appointment of Isabelle Marie Jacqueline Vasseur Ép. Chouvet as a director on 12 March 2024
19 Mar 2024 TM01 Termination of appointment of Edward James Andrew Warren as a director on 12 March 2024
19 Mar 2024 TM01 Termination of appointment of Alan Maccuish as a director on 12 March 2024
19 Mar 2024 TM01 Termination of appointment of Trudie Mcnicholl as a director on 12 March 2024
19 Mar 2024 TM01 Termination of appointment of Jennifer Claire Barnet as a director on 12 March 2024
19 Mar 2024 AP01 Appointment of Isabelle Marie Jacqueline Vasseur Ép. Chouvet as a director on 12 March 2024
05 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
23 Feb 2024 MR04 Satisfaction of charge 077453700002 in full
22 Aug 2023 MR01 Registration of charge 077453700002, created on 15 August 2023
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
14 Aug 2023 TM02 Termination of appointment of Gideon Simeloff as a secretary on 23 December 2022
10 May 2023 MA Memorandum and Articles of Association
10 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 RP04AP03 Second filing for the appointment of Gideon Simeloff as a secretary
19 Dec 2022 MR04 Satisfaction of charge 077453700001 in full