SUITE DNA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Change of details for Ms Celine Annie Karine Saffray as a person with significant control on 2021-05-26

View Document

04/02/254 February 2025 Notification of Timp Limited as a person with significant control on 2020-02-27

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2021-01-31

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2020-01-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/06/2123 June 2021 Certificate of change of name

View Document

23/06/2123 June 2021 Resolutions

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-01-31 with updates

View Document

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

View Document

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

View Accounts

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

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

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

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM FOUR FOLLY MEWS 223A PORTOBELLO ROAD LONDON W11 1LU ENGLAND

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

27/02/2027 February 2020 Confirmation statement made on 2020-01-31 with no updates

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGETT

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR FLEUR COOPER

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR SIMON OLIVER CLARK

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILLINGSTON LIMITED

View Document

08/03/188 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 10100

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY ELIZABETH MCCANN

View Document

08/03/188 March 2018 CESSATION OF PETER TENNANT ELLIS AS A PSC

View Document

22/12/1722 December 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

26/04/1726 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1726 April 2017 SUB-DIVISION 31/03/17

View Document

19/04/1719 April 2017 SUB DIV 31/03/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MS FLEUR BRIDGET MARY COOPER

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS CELINE ANNIE KARINE SAFFRAY

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS KATY ELIZABETH MCCANN

View Document

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

View Document

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

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR MICHAEL DENNIS PAGETT

View Document

01/02/171 February 2017 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