U.K. SUNHIGH CONTROL LIMITED

05175118
TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON UNITED KINGDOM EC3R 7QR

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 2 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 2 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2020 accounts Annual Accounts 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 officers Change of particulars for corporate secretary (Joy Enterprise Secretary Services (Uk) Limited) 1 Buy now
19 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2017 accounts Annual Accounts 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2016 accounts Annual Accounts 2 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
27 May 2016 officers Appointment of corporate secretary (Joy Enterprise Secretary Services (Uk) Limited) 2 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 accounts Annual Accounts 2 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
07 Aug 2013 accounts Annual Accounts 2 Buy now
05 Jul 2013 annual-return Annual Return 3 Buy now
07 Aug 2012 accounts Annual Accounts 2 Buy now
21 May 2012 annual-return Annual Return 3 Buy now
03 Aug 2011 accounts Annual Accounts 2 Buy now
21 Jun 2011 annual-return Annual Return 3 Buy now
22 Sep 2010 accounts Annual Accounts 2 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Haiyi Wu) 2 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2009 accounts Annual Accounts 2 Buy now
30 Jun 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
26 Jun 2009 accounts Annual Accounts 2 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from suite 8525 16-18 circus road st. John's wood london NW8 6PG 1 Buy now
26 Aug 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
22 Aug 2008 officers Director appointed mr haiyi wu 1 Buy now
22 Aug 2008 officers Appointment terminated director haiyi wu 1 Buy now
22 Aug 2008 officers Appointment terminated secretary wu jianjun 1 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP 1 Buy now
15 Aug 2007 accounts Annual Accounts 2 Buy now
15 Aug 2007 accounts Annual Accounts 2 Buy now
15 Aug 2007 accounts Annual Accounts 2 Buy now
15 Aug 2007 officers New director appointed 1 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
26 Jul 2007 annual-return Return made up to 26/07/07; full list of members 3 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP 1 Buy now
22 Jul 2007 address Registered office changed on 22/07/07 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
13 Jul 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
26 Jul 2005 annual-return Return made up to 09/07/05; full list of members 3 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
09 Jul 2004 incorporation Incorporation Company 16 Buy now