SUGGERO CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 11/04/2511 April 2025 | Confirmation statement made on 2025-01-27 with updates |
| 11/04/2511 April 2025 | Cessation of Zech88 Limited as a person with significant control on 2024-06-30 |
| 11/04/2511 April 2025 | Notification of Thallo Limited as a person with significant control on 2016-04-06 |
| 08/04/258 April 2025 | Change of details for Ms Sandra Rich as a person with significant control on 2024-06-30 |
| 03/04/253 April 2025 | Termination of appointment of Anthony Ayorinde Obayori as a director on 2024-06-30 |
| 31/03/2531 March 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/02/2525 February 2025 | Change of details for Ms Sandra Rich as a person with significant control on 2025-02-20 |
| 01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/04/242 April 2024 | Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-02 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-27 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/05/1931 May 2019 | DIRECTOR APPOINTED MR ANTHONY AYORINDE OBAYORI |
| 31/05/1931 May 2019 | DIRECTOR APPOINTED MR ANTHONY A OBAYORI |
| 15/04/1915 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/03/1616 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/04/1522 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY OBAYORI |
| 11/03/1511 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
| 24/02/1424 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 30/10/1330 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 14/03/1314 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 16/01/1316 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 07/02/127 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 19/09/1119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE HARVEY / 23/07/2011 |
| 14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/03/1123 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/02/1017 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 27/10/0927 October 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
| 27/01/0927 January 2009 | 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