DESIGN COMPANY SUTLIFF KHAMSI LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-04-08 with updates

View Document

01/08/231 August 2023 Cessation of James Khamsi as a person with significant control on 2022-10-31

View Document

01/08/231 August 2023 Change of details for Mr Paul James Sutliff as a person with significant control on 2022-10-31

View Document

19/06/2319 June 2023 Termination of appointment of James Khamsi as a director on 2023-06-19

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

06/04/206 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/206 April 2020 19/03/20 STATEMENT OF CAPITAL GBP 2

View Document

02/04/202 April 2020 COMPANY NAME CHANGED DA COL SUTLIFF KHAMSI LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR FERNANDO DA COL

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KHAMSI

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/01/209 January 2020 PREVEXT FROM 31/05/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KHAMSI / 19/01/2019

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO DA COL / 19/01/2019

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SUTLIFF / 19/01/2019

View Document

19/01/1919 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES SUTLIFF / 19/01/2019

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM SUITE 102 250 BRIXTON HILL LONDON SW2 1HF ENGLAND

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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