A SUTTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/01/2528 January 2025 | Cessation of Andrew Sutton as a person with significant control on 2024-10-11 |
28/01/2528 January 2025 | Confirmation statement made on 2024-12-15 with updates |
28/01/2528 January 2025 | Notification of St Albans Car and Van Hire Ltd as a person with significant control on 2024-10-11 |
20/01/2520 January 2025 | Consolidation of shares on 2024-10-07 |
20/01/2520 January 2025 | Sub-division of shares on 2024-10-06 |
14/11/2414 November 2024 | Change of details for Mr Andrew Sutton as a person with significant control on 2024-11-14 |
14/11/2414 November 2024 | Director's details changed for Mr Andrew William Sutton on 2024-11-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-06-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with updates |
09/12/219 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
10/11/2110 November 2021 | Change of details for Mr Andrew Sutton as a person with significant control on 2021-03-03 |
22/10/2122 October 2021 | Change of details for Mr Andrew Sutton as a person with significant control on 2021-03-03 |
22/10/2122 October 2021 | Cessation of Yvon Sutton as a person with significant control on 2021-03-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM BISHOPS HOUSE MONKVILLE AVENUE LONDON NW11 0AH |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
03/12/193 December 2019 | APPOINTMENT TERMINATED, SECRETARY YVON SUTTON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/01/1611 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
09/01/169 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SUTTON / 09/01/2016 |
16/12/1416 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/01/1413 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/01/129 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/12/1022 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / YVON SUTTON / 01/02/2010 |
19/02/1019 February 2010 | CURRSHO FROM 31/12/2010 TO 30/06/2010 |
16/01/1016 January 2010 | 15/12/09 STATEMENT OF CAPITAL GBP 100 |
16/01/1016 January 2010 | DIRECTOR APPOINTED ANDREW SUTTON |
16/01/1016 January 2010 | SECRETARY APPOINTED YVON SUTTON |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/12/0915 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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