SUTTON TRADING LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewSecretary's details changed for Lynda Denise Jackson on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr David Sutton on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Mr David Sutton as a person with significant control on 2025-08-20

View Document

03/10/243 October 2024 Declaration of solvency

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Registered office address changed from 2 Andover Mews Andover Walk Tivoli Cheltenham Gloucestershire GL50 2QY to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-10-03

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-01-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUTTON / 01/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 01/07/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

10/01/1910 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

22/05/1522 May 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

25/06/1425 June 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/114 May 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED RED DRAGON BALLOON ACCESSORIES LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 16 GLAMORGAN ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3JF

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUTTON / 01/10/2009

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA DENISE JACKSON / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 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