SUTHERWISE LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

10/04/2310 April 2023 Termination of appointment of Matthew Rupert Loynes as a secretary on 2023-04-10

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME VERCAEMER

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR GUILLAUME VERCAEMER

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE VAN YSENDYCK

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON EVANS

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MISS ANNE CHRISTINE ANDREE VAN YSENDYCK

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MR MATTHEW RUPERT LOYNES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS EVANS / 25/06/2012

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS EVANS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HETAL ARVINDBHAI PATEL / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRINA GORBOUNOVA / 24/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON FRANCIS EVANS / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR HETAL ARVINDBHAI PATEL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0421 June 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/03/0323 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0210 May 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/12/987 December 1998 LOCATION OF DEBENTURE REGISTER

View Document

07/12/987 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 £ NC 11000000/50000000 12/12/94

View Document

01/03/951 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/94

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/94

View Document

12/08/9412 August 1994 £ NC 100000/11000000 27/07/94

View Document

28/07/9428 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 24/02/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/05/894 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/89

View Document

24/04/8924 April 1989 NC INC ALREADY ADJUSTED

View Document

24/02/8924 February 1989 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