SUFFOLK COMMUNICATIONS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
28/12/2428 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
09/12/229 December 2022 | Secretary's details changed for Nicholas Weston on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mrs Lily Clare Weston on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LILY CLARE SUFFOLK / 12/03/2010 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WESTON / 11/03/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LILY CLARE WESTON / 11/03/2010 |
20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WESTON / 04/01/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LILY CLARE SUFFOLK / 04/01/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | SECRETARY APPOINTED NICHOLAS WESTON |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
28/03/0828 March 2008 | DIRECTOR APPOINTED LILY CLARE SUFFOLK |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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