Advanced company searchLink opens in new window

SUISSE CAPITAL LIMITED

Company number 09600070

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)
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 50,000
13 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
13 Jan 2019 AD01 Registered office address changed from The Grange Almington Market Drayton TF9 2PL England to 60 Wensleydale Road Hampton Middlesex TW12 2LX on 13 January 2019
13 Jan 2019 PSC07 Cessation of Newpoint Capital Limited as a person with significant control on 13 January 2019
13 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
16 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
23 Apr 2018 TM01 Termination of appointment of Anthony John Edward Smith as a director on 23 April 2018
23 Apr 2018 TM01 Termination of appointment of Andrew Hedger as a director on 23 April 2018
23 Apr 2018 PSC02 Notification of Newpoint Capital Limited as a person with significant control on 23 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
19 Apr 2018 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 100
22 Nov 2017 AP01 Appointment of Mr Anthony John Edward Smith as a director on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Andrew Hedger as a director on 22 November 2017
25 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
13 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
02 Nov 2016 TM01 Termination of appointment of Keith David Beekmeyer as a director on 1 November 2016
02 Nov 2016 AP01 Appointment of Mr Brian John Clarke as a director on 1 November 2016
02 Nov 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
02 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
05 Oct 2016 AD01 Registered office address changed from Yew Tree Cottage High Road Epping Essex CM16 4DJ United Kingdom to The Grange Almington Market Drayton TF9 2PL on 5 October 2016
09 Aug 2016 CERTNM Company name changed yellowcap LIMITED\certificate issued on 09/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-31
01 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
01 Jun 2016 TM01 Termination of appointment of Stephanus Adrian Oosthuysen as a director on 31 May 2016