Advanced company searchLink opens in new window

SUTURA GROUP LIMITED

Company number 10942811

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)
07 Dec 2022 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
07 Dec 2022 PSC02 Notification of Keys Group Holdings Limited as a person with significant control on 7 December 2022
07 Dec 2022 PSC07 Cessation of Katherine Ann Yarbo as a person with significant control on 7 December 2022
07 Dec 2022 AP01 Appointment of Mr Colin James Anderton as a director on 7 December 2022
07 Dec 2022 AP01 Appointment of Mr David Manson as a director on 7 December 2022
07 Dec 2022 TM01 Termination of appointment of Katherine Ann Yarbo as a director on 7 December 2022
07 Dec 2022 TM01 Termination of appointment of Ian Claybourn as a director on 7 December 2022
07 Dec 2022 TM01 Termination of appointment of James Fischer Ii as a director on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 3 Skyview Business Centre 9 Churchfield Road Sudbury Suffolk CO10 2YA England to Maybrook House Queensway Halesowen B63 4AH on 7 December 2022
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 23 November 2020
07 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
14 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2022.
23 Oct 2020 TM01 Termination of appointment of Mark Garner as a director on 31 July 2020
23 Oct 2020 TM01 Termination of appointment of Maria Helen Marques - Neves as a director on 23 October 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2020 SH08 Change of share class name or designation
15 Jan 2020 SH10 Particulars of variation of rights attached to shares
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
11 Jul 2019 TM01 Termination of appointment of James Jonathan Reed as a director on 17 May 2019
27 Jun 2019 MR01 Registration of charge 109428110003, created on 14 June 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.