Advanced company searchLink opens in new window

SUAM LIMITED

Company number 10532620

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 Sep 2023 PSC04 Change of details for Mr Farid Gasanov as a person with significant control on 16 September 2023
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
08 Sep 2023 CH01 Director's details changed for Mr Farid Gasanov on 6 September 2023
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
22 Aug 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 PSC04 Change of details for Mr Farid Gasanov as a person with significant control on 29 July 2022
20 Sep 2021 PSC04 Change of details for Mr Farid Gasanov as a person with significant control on 16 September 2021
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 PSC01 Notification of Farid Gasanov as a person with significant control on 16 September 2021
16 Sep 2021 TM01 Termination of appointment of Dmitry Kalachev as a director on 16 September 2021
16 Sep 2021 PSC07 Cessation of Dmitry Kalachev as a person with significant control on 16 September 2021
16 Sep 2021 AD01 Registered office address changed from Unit 1 82 Rivington Street London EC2A 3AZ United Kingdom to Office 1.01 411 - 413 Oxford Street London W1C 2PE on 16 September 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
23 Aug 2021 AP01 Appointment of Mr Farid Gasanov as a director on 23 August 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
04 Jan 2021 AA Micro company accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 CH01 Director's details changed for Mr Dmitry Kalachev on 13 October 2020
02 Sep 2020 PSC04 Change of details for Mr Dmitry Kalachev as a person with significant control on 31 August 2020
31 Aug 2020 PSC07 Cessation of Farid Gasanov as a person with significant control on 31 August 2020
31 Aug 2020 PSC04 Change of details for Mr Dmitry Kalachev as a person with significant control on 31 August 2020
29 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1 82 Rivington Street London EC2A 3AZ on 29 August 2020