Advanced company searchLink opens in new window

SUTRO GROUP LTD

Company number 12376104

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)
27 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
15 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
12 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 100
03 Nov 2020 TM01 Termination of appointment of Alun Rhys Williams as a director on 3 November 2020
03 Nov 2020 PSC07 Cessation of Alun Rhys Williams as a person with significant control on 3 November 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
30 Oct 2020 MR01 Registration of charge 123761040001, created on 30 October 2020
15 May 2020 AD01 Registered office address changed from 47 Newport Road Pontymister Newport NP11 6LU United Kingdom to Office 3, Frazer Building Bute Street Cardiff CF10 5LE on 15 May 2020
24 Jan 2020 PSC04 Change of details for Mr Gregory Andrew Hamer Drane as a person with significant control on 22 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Jan 2020 CH01 Director's details changed for Mr Gregory Andrew Drane on 22 January 2020
23 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-23
  • GBP 99