SUTTON CAPITAL LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
13/06/2413 June 2024 | Notification of Alina Mackenzie as a person with significant control on 2024-04-01 |
06/06/246 June 2024 | Appointment of Mrs Alina Mackenzie as a director on 2024-04-01 |
21/05/2421 May 2024 | Change of share class name or designation |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
04/08/214 August 2021 | Certificate of change of name |
04/08/214 August 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/05/1628 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT MACKENZIE / 28/05/2016 |
28/05/1628 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
28/05/1628 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT MACKENZIE / 15/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES ROBERT MACKENZIE / 07/03/2014 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM ORCHARD HOUSE YARLEY HILL WELLS SOMERSET BA5 1PA |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND |
10/07/1310 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
12/06/1212 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
23/05/1223 May 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3BJ ENGLAND |
17/05/1117 May 2011 | 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