Advanced company searchLink opens in new window

THE SUITED & BOOTED CENTRE LIMITED

Company number 08079045

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)
04 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
13 Jun 2023 TM01 Termination of appointment of Michael Charles Thomas as a director on 6 March 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
23 Feb 2023 AD01 Registered office address changed from 38 Gray's Inn Rd 38 Gray's Inn Rd London WC1X 8JP England to 38 Gray's Inn Rd London WC1X 8JP on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from 4 London Wall Buildings Blomfield Street London EC2M 5NT to 38 Gray's Inn Rd 38 Gray's Inn Rd London WC1X 8JP on 23 February 2023
03 Jan 2023 AP01 Appointment of Enid Lawson as a director on 2 December 2022
23 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
20 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
26 May 2021 TM01 Termination of appointment of Lucy Clare Winkett as a director on 15 May 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
13 Aug 2018 AP01 Appointment of Mr Jeremy Booth as a director on 1 August 2018
13 Aug 2018 TM01 Termination of appointment of Marta Lee Perriard as a director on 31 July 2018
15 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
16 Nov 2017 PSC08 Notification of a person with significant control statement
16 Nov 2017 AP01 Appointment of Mr Michael Charles Thomas as a director on 9 September 2017
16 Nov 2017 TM01 Termination of appointment of John Jakeways as a director on 20 July 2017