Advanced company searchLink opens in new window

SUNSHINE PARTNERS GROUP LIMITED

Company number 10005406

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 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 United Kingdom 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
24 May 2024 PSC07 Cessation of Alan Maccuish as a person with significant control on 12 April 2024
24 May 2024 PSC02 Notification of Karla Otto Limited as a person with significant control on 12 April 2024
24 May 2024 PSC07 Cessation of Jennifer Claire Barnet as a person with significant control on 12 April 2024
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 6,237.77
29 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2024 MA Memorandum and Articles of Association
19 Mar 2024 TM01 Termination of appointment of Edward James Andrew Warren as a director on 11 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 TM01 Termination of appointment of Alan Maccuish 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 Group of companies' accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
23 Feb 2024 MR04 Satisfaction of charge 100054060002 in full
15 Jan 2024 PSC01 Notification of Alan Maccuish as a person with significant control on 27 April 2023
15 Jan 2024 PSC01 Notification of Jennifer Claire Barnet as a person with significant control on 27 April 2023
15 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 15 January 2024
22 Aug 2023 MR01 Registration of charge 100054060002, created on 15 August 2023
07 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement 25/04/2023
31 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.