SUITCASE GROUP LIMITED

Company Documents

DateDescription
07/09/237 September 2023 Order of court to wind up

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

12/12/2212 December 2022 Termination of appointment of Jane Wyllie Mcfadzean as a director on 2022-12-09

View Document

23/11/2223 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-09-01

View Document

22/03/2222 March 2022 Statement of capital following an allotment of shares on 2021-09-01

View Document

24/01/2224 January 2022 Registered office address changed from The Old Store the Street Wonersh Guildford Surrey GU5 0PF United Kingdom to 48 Warwick Street London W1B 5AW on 2022-01-24

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 23/02/21 STATEMENT OF CAPITAL GBP 639.6089

View Document

03/08/203 August 2020 06/07/20 STATEMENT OF CAPITAL GBP 585.1459

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MISS JANE WYLLIE MCFADZEAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MISS SERENA ANNELIESE LUCIA GUEN / 07/02/2019

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR SEBASTIAN DAVID BLAND

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/1912 March 2019 ADOPT ARTICLES 07/02/2019

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS HORTENSE MARIE-ALINE DECAUX

View Document

28/02/1928 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 562.6222

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR MOUNIR GUEN

View Document

24/11/1824 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 400.00

View Document

16/05/1816 May 2018 SUB-DIVISION 16/04/18

View Document

09/05/189 May 2018 ADOPT ARTICLES 16/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

13/06/1713 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 192

View Document

09/03/179 March 2017 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