SUITE DNA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Change of details for Ms Celine Annie Karine Saffray as a person with significant control on 2021-05-26 |
04/02/254 February 2025 | Notification of Timp Limited as a person with significant control on 2020-02-27 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Second filing of Confirmation Statement dated 2021-01-31 |
13/05/2413 May 2024 | Second filing of Confirmation Statement dated 2020-01-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
23/06/2123 June 2021 | Certificate of change of name |
23/06/2123 June 2021 | Resolutions |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-03-31 |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
19/06/2119 June 2021 | Confirmation statement made on 2021-01-31 with updates |
27/05/2127 May 2021 | Registered office address changed from , One Folly Mews 223a Portobello Road, London, W11 1LU, England to 168 Church Road Hove BN3 2DL on 2021-05-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
27/02/2027 February 2020 | Registered office address changed from , Four Folly Mews 223a Portobello Road, London, W11 1LU, England to 168 Church Road Hove BN3 2DL on 2020-02-27 |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM FOUR FOLLY MEWS 223A PORTOBELLO ROAD LONDON W11 1LU ENGLAND |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
27/02/2027 February 2020 | Confirmation statement made on 2020-01-31 with no updates |
08/01/208 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGETT |
08/01/208 January 2020 | APPOINTMENT TERMINATED, DIRECTOR FLEUR COOPER |
08/01/208 January 2020 | DIRECTOR APPOINTED MR SIMON OLIVER CLARK |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILLINGSTON LIMITED |
08/03/188 March 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 10100 |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY ELIZABETH MCCANN |
08/03/188 March 2018 | CESSATION OF PETER TENNANT ELLIS AS A PSC |
22/12/1722 December 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
26/04/1726 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 100 |
26/04/1726 April 2017 | SUB-DIVISION 31/03/17 |
19/04/1719 April 2017 | SUB DIV 31/03/2017 |
05/04/175 April 2017 | DIRECTOR APPOINTED MS FLEUR BRIDGET MARY COOPER |
05/04/175 April 2017 | DIRECTOR APPOINTED MRS CELINE ANNIE KARINE SAFFRAY |
05/04/175 April 2017 | DIRECTOR APPOINTED MRS KATY ELIZABETH MCCANN |
05/04/175 April 2017 | Registered office address changed from , C/O Beswicks Solicitors Llp, Sigma House Lakeside, Festival Way, Stoke-on-Trent, Staffordshire, ST1 5RY, United Kingdom to 168 Church Road Hove BN3 2DL on 2017-04-05 |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O BESWICKS SOLICITORS LLP SIGMA HOUSE LAKESIDE FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5RY UNITED KINGDOM |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS |
20/03/1720 March 2017 | DIRECTOR APPOINTED MR MICHAEL DENNIS PAGETT |
01/02/171 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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