Advanced company searchLink opens in new window

SULOK LIMITED

Company number 09071390

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)
11 Jun 2024 AD01 Registered office address changed from 6 Mulberry Vale Romanby Northallerton North Yorkshire DL7 8US England to 6 Mulberry Vale Romanby Northallerton North Yorkshire DL7 8US on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Mrs Sarita Mcdermott on 1 June 2024
11 Jun 2024 CH01 Director's details changed for Mr Paul Mcdermott on 1 June 2024
11 Jun 2024 PSC04 Change of details for Mrs Sarita Mcdermott as a person with significant control on 1 June 2024
11 Jun 2024 AD01 Registered office address changed from Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS England to 6 Mulberry Vale Romanby Northallerton North Yorkshire DL7 8US on 11 June 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
07 Jun 2023 PSC07 Cessation of Paul Mcdermott as a person with significant control on 1 June 2023
07 Jun 2023 PSC04 Change of details for Mrs Sarita Mcdermott as a person with significant control on 1 June 2023
12 Apr 2023 CH01 Director's details changed for Mrs Sarita Mcdermott on 1 April 2023
12 Apr 2023 PSC04 Change of details for Mrs Sarita Mcdermott as a person with significant control on 1 April 2023
12 Apr 2023 PSC04 Change of details for Mr Paul Mcdermott as a person with significant control on 1 April 2023
12 Apr 2023 CH01 Director's details changed for Mr Paul Mcdermott on 1 April 2023
16 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
25 May 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
08 Apr 2021 AD01 Registered office address changed from 4 Bedern Bank Ripon HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 8 April 2021
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Oct 2020 CH01 Director's details changed for Mr Paul Mcdermott on 1 October 2020
02 Oct 2020 CH01 Director's details changed for Mrs Sarita Mcdermott on 1 October 2020
02 Oct 2020 PSC04 Change of details for Mrs Sarita Mcdermott as a person with significant control on 1 October 2020
02 Oct 2020 PSC04 Change of details for Mr Paul Mcdermott as a person with significant control on 1 October 2020
09 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019