SUZOHAPP UK LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Mr Mauritius Philipp Ziaja on 2025-04-24

View Document

27/11/2427 November 2024 Termination of appointment of Manuel Guillaume Mathieu Gabré as a director on 2024-11-14

View Document

04/09/244 September 2024 Termination of appointment of Tim Kennedy as a director on 2024-08-23

View Document

05/07/245 July 2024 Registration of charge 071052550003, created on 2024-07-05

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/04/2429 April 2024 Registration of charge 071052550002, created on 2024-04-29

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Appointment of Mr Mauritius Philipp Ziaja as a director on 2024-01-02

View Document

02/01/242 January 2024 Appointment of Mr Manuel Guillaume Mathieu Gabré as a director on 2024-01-02

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/04/234 April 2023 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Accounts for a small company made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY LINDA PREECE

View Document

27/02/1927 February 2019 SECRETARY APPOINTED MR JOHN-PAUL YATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR WILBERT BIELEMAN

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR STEVEN MARK PALLOTTA

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAN OLSSON

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR PIETER ROBIJN

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR KENNETH WALTER WARD

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZO INTERNATIONAL (UK) LIMITED

View Document

31/05/1831 May 2018 CESSATION OF MATTHEW BROWN AS A PSC

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN

View Document

22/09/1722 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARR

View Document

12/09/1612 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MS LINDA MARY PREECE

View Document

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR JAN BORJE HAKAN OLSSON

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR JEFFREY GORDON CARR

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAN OLSSON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARR

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR MATTHEW BROWN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PIETER ROBIJN

View Document

14/04/1514 April 2015 ADOPT ARTICLES 13/03/2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071052550001

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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