SUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Alan Thomas Cronin on 2025-04-25

View Document

08/05/258 May 2025 Appointment of Christopher Mark Evans as a director on 2025-04-25

View Document

01/05/251 May 2025 Appointment of Ms Pamela Lyken as a secretary on 2025-04-25

View Document

01/05/251 May 2025 Termination of appointment of Shelley Lewis as a secretary on 2025-04-25

View Document

01/05/251 May 2025 Termination of appointment of Jon Blow as a director on 2025-04-25

View Document

01/05/251 May 2025 Termination of appointment of Julian Richard Paul Aston as a director on 2025-04-25

View Document

01/05/251 May 2025 Termination of appointment of Shelley Lewis as a director on 2025-04-25

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

01/05/251 May 2025 Appointment of Matthew Edwin Brace as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of Alan Thomas Cronin as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of Richard Swindells as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of Christopher Keith Spearman as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of Ms Pamela Lyken as a director on 2025-04-25

View Document

30/04/2530 April 2025 Appointment of Michael Thomas Gibson as a director on 2025-04-25

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Suite Tv Employee Ownership Trustees Limited as a person with significant control on 2024-06-03

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Notification of Suite Tv Employee Ownership Trustees Limited as a person with significant control on 2023-07-17

View Document

24/11/2324 November 2023 Termination of appointment of Jeff Stephen Firth as a director on 2023-11-01

View Document

24/11/2324 November 2023 Termination of appointment of Richard John Halladey as a director on 2023-11-01

View Document

16/08/2316 August 2023 Withdrawal of a person with significant control statement on 2023-08-16

View Document

15/08/2315 August 2023 Particulars of variation of rights attached to shares

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Director's details changed for Shelley Fox on 2023-01-31

View Document

31/01/2331 January 2023 Secretary's details changed for Shelley Fox on 2023-01-30

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SHELLY FOX / 18/04/2018

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHELLY FOX / 18/04/2018

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF FIRTH / 30/01/2015

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HALLADAY / 17/04/2013

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR RICHARD DAVID HALSALL

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/101 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON BLOW / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASTON / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARKER / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALLADAY / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLY FOX / 01/10/2009

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY FOX / 15/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY FOX / 15/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON BLOW / 15/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASTON / 15/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF FIRTH / 15/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON BLOW / 15/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARKER / 15/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALLADAY / 15/04/2010

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0927 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0927 January 2009 ADOPT ARTICLES 14/01/2008

View Document

27/01/0927 January 2009 NC INC ALREADY ADJUSTED 14/01/08

View Document

27/01/0927 January 2009 GBP NC 100000/600000 14/01/2008

View Document

27/01/0927 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 GBP IC 100/92 14/12/07 GBP SR 8@1=8

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0723 April 2007 £ SR 8@1 13/03/06

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 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