Advanced company searchLink opens in new window

SULUCREST LIMITED

Company number 09904311

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)
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
27 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
09 Aug 2016 AD01 Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England to Mountview Court 1148 High Road London N20 0RA on 9 August 2016
08 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2016 AP03 Appointment of Mrs Emma Anne Tilbury-Allen as a secretary on 3 May 2016
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2
22 Jan 2016 TM01 Termination of appointment of Barbara Kahan as a director on 22 January 2016
22 Jan 2016 AD01 Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 22 January 2016
22 Jan 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 March 2016
22 Jan 2016 AP01 Appointment of Mr Stuart Joseph Allen as a director on 22 January 2016
07 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-07
  • GBP 1