Advanced company searchLink opens in new window

DA SUTTON LTD

Company number 13718542

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 Apr 2024 AD01 Registered office address changed from 54 Hill Crescent Sretton-on-Dunsmore Rugby CV23 9NF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 19 April 2024
22 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Nov 2023 AA Micro company accounts made up to 5 April 2023
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2023 CS01 Confirmation statement made on 1 November 2022 with updates
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 AD01 Registered office address changed from Attic Office 1 Lascelles Road West Leeds LS8 5PP United Kingdom to 54 Hill Crescent Sretton-on-Dunsmore Rugby CV23 9NF on 17 January 2023
01 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 30 November 2022 to 5 April 2022
23 Feb 2022 PSC01 Notification of Christopher Caligagan as a person with significant control on 10 January 2022
23 Feb 2022 PSC07 Cessation of Kira Lloyd as a person with significant control on 10 January 2022
16 Dec 2021 TM01 Termination of appointment of Kira Lloyd as a director on 10 December 2021
16 Dec 2021 AP01 Appointment of Mr Christopher Caligagan as a director on 10 December 2021
09 Dec 2021 AD01 Registered office address changed from 052 Sutherland Quarters Russell Way Crawley RH10 1ET United Kingdom to Attic Office 1 Lascelles Road West Leeds LS8 5PP on 9 December 2021
02 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted