Advanced company searchLink opens in new window

SUIT DESIGN COMPANY LTD

Company number 07473590

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)
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
22 Sep 2019 AD01 Registered office address changed from 27 Dunbar Road London E7 9NH England to 27 Dunbar Road London E7 9NH on 22 September 2019
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Sep 2019 AD01 Registered office address changed from 62 st. Albans Crescent 62 st. Albans Crescent London N22 5NB United Kingdom to 27 Dunbar Road London E7 9NH on 22 September 2019
24 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Ms Irena Rojs on 12 June 2017
12 Jun 2017 CH03 Secretary's details changed for Ms Irena Rojs on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from 62 st. Albans Crescent 62 st. Albans Crescent London N22 5NB England to 62 st. Albans Crescent 62 st. Albans Crescent London N22 5NB on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from 11B Crescent Road 11B Crescent Road London N22 7RP United Kingdom to 62 st. Albans Crescent 62 st. Albans Crescent London N22 5NB on 12 June 2017
20 May 2017 CH01 Director's details changed for Ms Irena Rojs on 20 May 2017
20 May 2017 CH03 Secretary's details changed for Ms Irena Rojs on 20 May 2017
20 May 2017 AD01 Registered office address changed from 1 st. John's Cottage, Summers Lane Summers Lane London N12 0LA England to 11B Crescent Road 11B Crescent Road London N22 7RP on 20 May 2017
10 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
05 Apr 2017 AD01 Registered office address changed from 2 Menai Place, Flat 12 Menai Place London E3 2BF England to 1 st. John's Cottage, Summers Lane Summers Lane London N12 0LA on 5 April 2017