A. SULKA AND COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUANNE STILL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS SHAMINI RAJAH-BARRETT

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY LUANNE STILL

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/07/168 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MRS LUANNE STILL

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHAMINI RAJAH-BARRETT

View Document

09/09/159 September 2015 SAIL ADDRESS CHANGED FROM: 14-15 CONDUIT STREET LONDON W1S 2XJ

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MRS LUANNE STILL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY JESSICA TAYLOR

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA TAYLOR

View Document

09/07/149 July 2014 DIRECTOR APPOINTED SHAMINI RAJAH-BARRETT

View Document

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED JESSICA MARY TAYLOR

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM LAWRENCE

View Document

14/01/1314 January 2013 SECRETARY APPOINTED JESSICA MARY TAYLOR

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/11/117 November 2011 SAIL ADDRESS CHANGED FROM: EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9DJ UNITED KINGDOM

View Document

08/06/118 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SACKVILLE GWYNNE LAWRENCE / 28/02/2011

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN BROOKS / 01/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 50 JERMYN STREET, LONDON, SW1Y 6LX

View Document

10/02/0510 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0429 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 27 KNIGHTSBRIDGE, LONDON, SW1X 7YB

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0312 May 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

12/05/0312 May 2003 £ NC 25000/7500000 31/03/03

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: PLUMTREE COURT, LONDON, EC4A 4HT

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/02/968 February 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

22/07/9422 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 35 ST THOMAS STREET, LONDON, SE1 9SN

View Document

19/07/9419 July 1994 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/07/9419 July 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: SPECTRUM HOUSE, 20-26 CURSITOR STREET, LONDON, EC4A 1LT

View Document

07/08/907 August 1990 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 4 KINGS ARMS YARD, MOORGATE, LONDON, EC2R 7AX

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

05/04/245 April 1924 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company