Advanced company searchLink opens in new window

SUTURE INC LIMITED

Company number 09818080

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 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
11 Oct 2023 PSC01 Notification of Benedict John Hooper as a person with significant control on 17 July 2023
11 Oct 2023 PSC01 Notification of Sheryl Chava Needham as a person with significant control on 12 June 2023
02 Oct 2023 TM01 Termination of appointment of Gary Jackson as a director on 25 September 2023
02 Oct 2023 AP01 Appointment of Mr Benedict John Hooper as a director on 25 September 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
17 Oct 2022 PSC01 Notification of Camilla Ann Lowther as a person with significant control on 8 October 2020
17 Oct 2022 PSC01 Notification of Damian John Bradfield as a person with significant control on 25 November 2020
17 Oct 2022 PSC01 Notification of Francesca Gaita Amfitheatrof as a person with significant control on 31 May 2022
17 Oct 2022 PSC07 Cessation of Nicholas Robert Mulholland as a person with significant control on 21 October 2020
17 Oct 2022 PSC07 Cessation of Trino Verkade as a person with significant control on 30 September 2020
17 Oct 2022 PSC07 Cessation of David Simon Glick as a person with significant control on 4 June 2021
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 AP01 Appointment of Mr David Collison as a director on 4 June 2021
08 Jun 2021 TM01 Termination of appointment of David Simon Glick as a director on 4 June 2021
14 Dec 2020 TM01 Termination of appointment of Nicholas Robert Mulholland as a director on 21 October 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
12 Oct 2020 PSC04 Change of details for Mr Nicholas Robert Mulholland as a person with significant control on 23 April 2020
12 Oct 2020 CH01 Director's details changed for Mr Nicholas Robert Mulholland on 23 April 2020
12 Oct 2020 CH02 Director's details changed for Sarabande on 21 July 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 22 Hertford Road Haggerston London N1 5SH on 21 July 2020