Advanced company searchLink opens in new window

SUTTON CHEMICALS & TEXTILES UK LIMITED

Company number 08708672

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)
30 Apr 2024 AD01 Registered office address changed from The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER England to Linen Hall 162-168 Room 217 Regent Street London W1B 5TB on 30 April 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
22 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
04 Jan 2023 AD01 Registered office address changed from 102 Wembley Park Drive Wembley HA9 8HP England to The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER on 4 January 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
29 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 AD01 Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR England to 102 Wembley Park Drive Wembley HA9 8HP on 14 August 2019
25 Apr 2019 CH01 Director's details changed for Ms Stephanie Louise Smith on 25 April 2019
24 Apr 2019 PSC08 Notification of a person with significant control statement
15 Apr 2019 PSC07 Cessation of Beeston Resources Limited as a person with significant control on 6 April 2016
25 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
20 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from Elms Farm Elms Farm Malmesbury Malmesbury SN16 9PR to Calcutt Court Calcutt Swindon SN6 6JR on 24 March 2017
02 Dec 2016 CH01 Director's details changed for Ms Stephanie Louise Provan on 25 April 2015
01 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015