Advanced company searchLink opens in new window

SUKHA ET AL LIMITED

Company number 10472028

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)
28 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
23 Apr 2024 AD01 Registered office address changed from 29 Chessel Avenue Bournemouth BH5 1LQ United Kingdom to 107a Factory Studios Haviland Road Bournemouth BH7 6HJ on 23 April 2024
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Aug 2023 AD01 Registered office address changed from Otto House 317 Wimborne Road Bournemouth BH9 2AD England to 29 Chessel Avenue Bournemouth BH5 1LQ on 21 August 2023
19 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
19 Aug 2022 AD01 Registered office address changed from 11 Wolfe Close Christchurch BH23 1EL to Otto House 317 Wimborne Road Bournemouth BH9 2AD on 19 August 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
10 Mar 2022 AD01 Registered office address changed from 845a Christchurch Road Bournemouth BH7 6AR England to 11 Wolfe Close Christchurch BH23 7EL on 10 March 2022
14 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
14 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
02 Sep 2019 AD01 Registered office address changed from 33 Ridgefield Gardens Ridgefield Gardens Christchurch BH23 4QG England to 845a Christchurch Road Bournemouth BH7 6AR on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Karen Merryweather Spong as a director on 30 August 2019
02 Sep 2019 PSC07 Cessation of Karen Merryweather Spong as a person with significant control on 6 June 2019
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
10 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted