Advanced company searchLink opens in new window

SULCATA PRODUCTIONS LIMITED

Company number 10181195

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)
26 Sep 2024 AD01 Registered office address changed from 1 Fenchurch Street London EC3M 6BL England to 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL on 26 September 2024
25 Sep 2024 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1 Fenchurch Street London EC3M 6BL on 25 September 2024
25 Sep 2024 AP01 Appointment of Ms Alison Rae Brister as a director on 25 September 2024
25 Sep 2024 AP01 Appointment of Mr Mark Fielding as a director on 25 September 2024
30 Jul 2024 TM01 Termination of appointment of Kok-Yee Jade Yau as a director on 30 July 2024
02 Apr 2024 AD01 Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2 April 2024
27 Mar 2024 AD01 Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 27 March 2024
30 Jan 2024 TM02 Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 SH19 Statement of capital on 17 October 2023
  • GBP 369,145.90
17 Oct 2023 SH20 Statement by Directors
17 Oct 2023 CAP-SS Solvency Statement dated 02/08/23
17 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2023 AP03 Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023
31 Jan 2023 TM02 Termination of appointment of Laura Kathryn Macara as a secretary on 20 January 2023
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 SH19 Statement of capital on 7 December 2022
  • GBP 447,168.0
07 Dec 2022 SH20 Statement by Directors
07 Dec 2022 CAP-SS Solvency Statement dated 30/11/22
07 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022
21 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
28 Oct 2021 TM01 Termination of appointment of Angus Anthony Fletcher as a director on 1 October 2021