- Company Overview for SUJO PROPERTIES LIMITED (00724931)
- Filing history for SUJO PROPERTIES LIMITED (00724931)
- People for SUJO PROPERTIES LIMITED (00724931)
- Charges for SUJO PROPERTIES LIMITED (00724931)
- More for SUJO PROPERTIES LIMITED (00724931)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
03 Jan 2024 | AP01 | Appointment of Ms Rachel Peleg as a director on 22 December 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | TM01 | Termination of appointment of Simon Bruce Zamet as a director on 18 October 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 23 March 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
07 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2018 | MR04 | Satisfaction of charge 9 in full | |
16 Jan 2018 | MR04 | Satisfaction of charge 8 in full | |
03 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mrs Susanne Zamet on 3 August 2017 | |
21 Aug 2017 | CH03 | Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 |