SUSANDREW LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Andrew Nicholson Batty on 2009-10-01

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-05-31

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2019-05-31

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/10/152 October 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLSON BATTY / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACKSON BATTY / 01/10/2009

View Document

01/04/101 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 S366A DISP HOLDING AGM 12/08/02

View Document

03/04/033 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 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