Advanced company searchLink opens in new window

SUCCESS KICKSTART LIMITED

Company number 08520256

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Feb 2023 AD01 Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT England to Commissioners Building 4 st. Thomas Street Sunderland SR1 1NW on 20 February 2023
21 Jul 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jul 2022 AA Total exemption full accounts made up to 31 May 2020
24 May 2022 AA Total exemption full accounts made up to 31 May 2019
19 May 2022 DISS40 Compulsory strike-off action has been discontinued
18 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 CS01 Confirmation statement made on 8 May 2021 with no updates
03 Feb 2022 CS01 Confirmation statement made on 8 May 2020 with no updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 AA Micro company accounts made up to 31 May 2018
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
31 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
25 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
16 Jul 2018 TM01 Termination of appointment of Sylvia Margaret Temple as a director on 30 April 2018
06 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Sep 2017 AD01 Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 1 September 2017