SUDDZ COMPLETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-10 with updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

05/11/195 November 2019 09/10/19 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JASON DARBY / 22/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JASON DARBY / 22/10/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM RADCLYFFE HOUSE 66/68 HAGLEY ROAD BIRMINGHAM B16 8PF

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JASON DARBY / 30/09/2018

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JASON DARBY / 27/07/2017

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JASON DARBY / 27/07/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM LEE HOUSE 6A HIGHFIELD ROAD BIRMINGHAM WEST MIDLANDS B15 3ED UNITED KINGDOM

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED ADAM JASON DARBY

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/10/1210 October 2012 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