Advanced company searchLink opens in new window

SON TRIMMINGS (UK) LIMITED

Company number 04322985

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)
26 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
19 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
19 Mar 2022 AD01 Registered office address changed from 24a Alderman's Road Aldermans Hill London N13 4PN to Klestro House 50 Aden Road Enfield Middx EN3 7SY on 19 March 2022
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 CH01 Director's details changed for Mr Elefterakis (Terry) Costas on 6 December 2016
12 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
12 Dec 2016 CH03 Secretary's details changed for Andy Kyriacou on 1 December 2016