JOSEPH SUTTON LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/11/2414 November 2024 Termination of appointment of Puja Anya Rupal as a director on 2024-10-23

View Document

09/10/249 October 2024 Registered office address changed from 11/12 Tokenhouse Yard London EC2R 7AS England to International House 36-38 Cornhill London EC3V 3NG on 2024-10-09

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Change of share class name or designation

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/01/2226 January 2022 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

02/01/192 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 11 / 12 TOKEN HOUSE YARD LONDON EC2R 7AS UNITED KINGDOM

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MS PUJA ANYA RUPAL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1523 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM SUTTON / 15/01/2011

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM SUTTON / 15/01/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM C/O ACCOUNTAX PLUS THROSTLE NEST WHINNEY BROW FORTON PRESTON PR3 0AE UNITED KINGDOM

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM C/O ACCOUNTAX PLUS THORSTLE NEST WHINNEY BROW LANE FORTON PRESTON PR3 0AE UNITED KINGDOM

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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