SUNWIN SERVICES GROUP (2010) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Catm Europe Holdings Limited. Change date: 2022-06-22. 2023-11-17 View Report
Accounts. Accounts type full. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Address. Old address: Building 4 First Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL. Change date: 2022-06-22. New address: 9th Floor, 5 Merchant Square Paddington London W2 1BQ. 2022-06-22 View Report
Officers. Termination date: 2022-03-31. Officer name: Andrew Dean Shaw. 2022-04-01 View Report
Officers. Appointment date: 2022-04-01. Officer name: Neil Murphy. 2022-04-01 View Report
Accounts. Accounts amended with accounts type full. 2022-01-31 View Report
Accounts. Accounts type full. 2021-12-14 View Report
Confirmation statement. Statement with updates. 2021-08-03 View Report
Mortgage. Charge number: 079355290006. 2021-06-28 View Report
Mortgage. Charge number: 079355290004. 2021-06-28 View Report
Mortgage. Charge number: 079355290001. 2021-06-28 View Report
Mortgage. Charge number: 079355290005. 2021-06-28 View Report
Mortgage. Charge number: 079355290002. 2021-06-28 View Report
Mortgage. Charge number: 079355290003. 2021-06-28 View Report
Accounts. Accounts type full. 2020-12-21 View Report
Mortgage. Charge creation date: 2020-08-27. Charge number: 079355290005. 2020-09-16 View Report
Mortgage. Charge number: 079355290006. Charge creation date: 2020-08-27. 2020-09-16 View Report
Mortgage. Charge number: 079355290003. 2020-09-03 View Report
Mortgage. Charge number: 079355290001. 2020-09-03 View Report
Mortgage. Charge number: 079355290002. 2020-09-03 View Report
Mortgage. Charge number: 079355290004. 2020-09-03 View Report
Capital. Capital allotment shares. 2020-08-22 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Resolution. Description: Resolutions. 2020-01-03 View Report
Accounts. Accounts type full. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Accounts. Accounts type full. 2018-11-21 View Report
Mortgage. Charge creation date: 2018-11-19. Charge number: 079355290004. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Persons with significant control. Psc name: Catm Europe Holdings Limited. Notification date: 2016-10-31. 2017-08-02 View Report
Persons with significant control. Cessation date: 2016-10-31. Psc name: Cardtronics Europe Limited. 2017-08-02 View Report
Officers. Officer name: Jonathan Simpson Dent. Termination date: 2017-06-30. 2017-07-04 View Report
Officers. Appointment date: 2017-06-14. Officer name: Mr Andrew Dean Shaw. 2017-06-28 View Report
Mortgage. Charge creation date: 2017-04-04. Charge number: 079355290003. 2017-04-21 View Report
Officers. Officer name: Alastair Mayne. Termination date: 2016-12-01. 2016-12-14 View Report
Accounts. Accounts type full. 2016-11-22 View Report
Officers. Officer name: Gary Trevor Leonard Wattley. Termination date: 2016-09-09. 2016-09-16 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Mortgage. Charge creation date: 2016-07-01. Charge number: 079355290002. 2016-07-18 View Report
Mortgage. Charge number: 079355290001. 2016-07-13 View Report
Officers. Officer name: Mike Austin. Termination date: 2015-10-15. 2015-10-16 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Address. New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland Hosue 148 Edmund Street Birmingham B3 2JR. 2015-07-31 View Report
Address. New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland Hosue 148 Edmund Street Birmingham B3 2JR. 2015-07-31 View Report