CLIVE SUTTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Amended full accounts made up to 2023-03-31

View Document

20/12/2420 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Mr Masroor Akhtar as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Jason Graham Henry-Oliver as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Luke Sutton as a director on 2024-03-26

View Document

21/12/2321 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

04/05/234 May 2023 Registration of charge 040596810003, created on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040596810002

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040596810001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JEREMY SUTTON / 01/09/2014

View Document

07/11/147 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 DISS40 (DISS40(SOAD))

View Document

24/02/1424 February 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY PRIYA TALBOT

View Document

26/09/1326 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 151-153 PARK ROAD ST JOHN'S WOOD LONDON NW8 7HT

View Document

29/10/1229 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

21/03/1221 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1118 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY FIONA SUTTON

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MRS PRIYA TALBOT

View Document

24/01/1124 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0723 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0612 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 12/12/05

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 COMPANY NAME CHANGED VIVOS SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

28/07/0528 July 2005 ORDER OF COURT - RESTORATION 26/07/05

View Document

22/02/0522 February 2005 STRUCK OFF AND DISSOLVED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 FIRST GAZETTE

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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