SULA'S PROPERTY RENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/09/252 September 2025 New | Registered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 2025-09-02 | 
| 26/05/2526 May 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 11/05/2411 May 2024 | Certificate of change of name | 
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates | 
| 29/03/2429 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 25/03/2225 March 2022 | Registered office address changed from 198 Shirley Road Shirley Southampton Hampshire SO15 3FL England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 2022-03-25 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 | 
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-20 with no updates | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMMY SULA | 
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ | 
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 06/07/166 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 27/04/1627 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090960680001 | 
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 03/08/153 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 06/01/156 January 2015 | COMPANY NAME CHANGED SULA'S GREEK CAFE LIMITED CERTIFICATE ISSUED ON 06/01/15 | 
| 11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SOKOL SULA | 
| 07/11/147 November 2014 | DIRECTOR APPOINTED MR SOKOL SULA | 
| 07/11/147 November 2014 | 20/06/14 STATEMENT OF CAPITAL GBP 2 | 
| 20/06/1420 June 2014 | 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