SUCK PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Change of details for Mr Samuel Jesse Hurt as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Jude Jason Biddulph on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Samuel Jesse Hurt on 2022-01-12

View Document

12/01/2212 January 2022 Satisfaction of charge 111257330002 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 111257330001 in full

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111257330004

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111257330003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 31 REGENT STUDIOS 8 ANDREWS ROAD LONDON E8 4QN UNITED KINGDOM

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111257330002

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111257330001

View Document

27/12/1727 December 2017 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