Advanced company searchLink opens in new window

SUNBREAK (UK) GREEN CARE TECHNOLOGY LIMITED

Company number 09698701

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)
13 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
06 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
01 Jun 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
29 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
08 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 July 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
25 May 2020 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 22 May 2020
25 May 2020 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 69 Aberdeen Avenue Cambridge CB2 8DL on 25 May 2020
30 Jan 2020 CH01 Director's details changed for Jiabin Fang on 30 January 2020
31 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CH01 Director's details changed for Jiabin Fang on 16 July 2019
17 Jul 2019 PSC04 Change of details for Jiabin Fang as a person with significant control on 14 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
02 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 PSC01 Notification of Jiabin Fang as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
17 Jul 2017 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 16 May 2017
17 Jul 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 17 July 2017
17 Jul 2017 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 16 May 2017