SUITABLE CHOICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/12/246 December 2024 Change of details for Mr David Johnson as a person with significant control on 2021-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

31/10/2431 October 2024 Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 95 Station Road Birchington Kent CT7 9RE on 2024-10-31

View Document

31/10/2431 October 2024 Secretary's details changed for Mrs Ashley Jemma Johnson on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr David Johnson on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Mr David Johnson as a person with significant control on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

14/12/2114 December 2021 Appointment of Mrs Ashley Jemma Johnson as a secretary on 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/01/2020

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 14/08/2019

View Document

20/11/1920 November 2019 CESSATION OF TAMMY LAVINIA PALMER AS A PSC

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR TAMMY PALMER

View Document

24/05/1924 May 2019 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