SUITE TRENDS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
18/05/2518 May 2025 | Confirmation statement made on 2024-04-30 with no updates |
18/05/2518 May 2025 | Micro company accounts made up to 2024-05-31 |
18/05/2518 May 2025 | Previous accounting period shortened from 2025-05-31 to 2025-04-30 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Confirmation statement made on 2024-01-20 with no updates |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-05-31 |
26/03/2426 March 2024 | Registered office address changed from 91 Leyland Lane Leyland PR25 1XB England to Unit 1 Troy Works Ruskin Street Leeds LS28 6QA on 2024-03-26 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Confirmation statement made on 2023-01-20 with no updates |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Micro company accounts made up to 2022-05-31 |
02/03/232 March 2023 | Confirmation statement made on 2022-01-20 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Micro company accounts made up to 2021-05-31 |
22/09/2222 September 2022 | Confirmation statement made on 2021-01-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/12/1930 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
15/01/1815 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/01/1628 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/02/1414 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O ABBEY & CO ASSOCIATES UNITY HOUSE FLETCHER STREET, BOLTON LANCASHIRE BL3 6NE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/02/1122 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AKEELA UMER / 01/10/2009 |
05/02/105 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
16/11/0916 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
24/09/0924 September 2009 | CURRSHO FROM 31/01/2009 TO 31/05/2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
26/06/0826 June 2008 | DIRECTOR APPOINTED MISS AKEELA UMER |
26/06/0826 June 2008 | APPOINTMENT TERMINATED DIRECTOR ALTAF UMAR |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALTAF UMAR / 01/02/2008 |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 271 DERBY STREET BOLTON LANCASHIRE BL3 6LA |
21/01/0821 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: ABBEY & CO ASSOCIATES 271 DERBY STREET BOLTON BL3 6LA |
08/02/058 February 2005 | NEW SECRETARY APPOINTED |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
26/01/0526 January 2005 | SECRETARY RESIGNED |
26/01/0526 January 2005 | DIRECTOR RESIGNED |
20/01/0520 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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