Advanced company searchLink opens in new window

SUTECH LTD.

Company number 02760489

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)
18 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with updates
12 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
24 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders shall be required to transfer 29/03/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2024 TM01 Termination of appointment of Michael Barrington Johnston as a director on 1 April 2024
16 Apr 2024 TM02 Termination of appointment of Susan Walker as a secretary on 1 April 2024
16 Apr 2024 TM01 Termination of appointment of Joane Wadman as a director on 1 April 2024
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
06 Mar 2021 MR01 Registration of charge 027604890002, created on 5 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 103
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 104
10 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capatalise £5 28/03/2018
  • RES13 ‐ Dispence with authorised capital be dispensed with 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates