Advanced company searchLink opens in new window

52 SUTHERLAND SQUARE LIMITED

Company number 02041954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
08 Jun 2022 PSC04 Change of details for Mr Simon Timothy David Tong as a person with significant control on 28 May 2022
07 Jun 2022 PSC04 Change of details for Mr Simon Timothy David Tong as a person with significant control on 28 May 2022
07 Jun 2022 CH01 Director's details changed for Mr Simon Timothy David Tong on 28 May 2022
07 Jun 2022 CH01 Director's details changed for Mr Simon Timothy David Tong on 28 May 2022
31 Mar 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
29 Mar 2022 PSC04 Change of details for Mrs Susan Louise Foale as a person with significant control on 1 January 2022
28 Mar 2022 PSC04 Change of details for Mrs Susan Louise Clark as a person with significant control on 1 January 2022
14 Feb 2022 CH01 Director's details changed for Mr Simon Timothy David Tong on 13 February 2022
14 Feb 2022 PSC04 Change of details for Mr Simon Timothy David Tong as a person with significant control on 13 February 2022
20 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
06 Apr 2020 AD02 Register inspection address has been changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT England to West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT
06 Apr 2020 AD02 Register inspection address has been changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT England to West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT
06 Apr 2020 AD02 Register inspection address has been changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT England to West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT
06 Apr 2020 AD02 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT
03 Apr 2020 AD04 Register(s) moved to registered office address West Walk Building 110 Regent Road Leicester LE1 7LT
03 Apr 2020 AD04 Register(s) moved to registered office address West Walk Building 110 Regent Road Leicester LE1 7LT
03 Apr 2020 AD04 Register(s) moved to registered office address West Walk Building 110 Regent Road Leicester LE1 7LT