SUNBREAK (UK) GREEN CARE TECHNOLOGY LIMITED
Company number 09698701
- Company Overview for SUNBREAK (UK) GREEN CARE TECHNOLOGY LIMITED (09698701)
- Filing history for SUNBREAK (UK) GREEN CARE TECHNOLOGY LIMITED (09698701)
- People for SUNBREAK (UK) GREEN CARE TECHNOLOGY LIMITED (09698701)
- More for SUNBREAK (UK) GREEN CARE TECHNOLOGY LIMITED (09698701)
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 |