SUITE SENSATION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

27/04/2527 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

21/07/2321 July 2023 Notification of Paul Potter as a person with significant control on 2023-07-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE POTTER

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

09/08/199 August 2019 CESSATION OF PAUL KEVIN JOHNSON AS A PSC

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS MICHELLE POTTER

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR PAUL TERENCE POTTER

View Document

21/02/1921 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

17/02/1817 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/09/1513 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/10/146 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/09/1311 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY ROSS JOHNSON

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/09/1115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/10/108 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN JOHNSON / 01/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98

View Document

27/08/9727 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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