Advanced company searchLink opens in new window

THE SUFFOLK ATTIC LTD.

Company number 04835626

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)
16 Jan 2025 RP10 Address of person with significant control Mrs Laura Margaret Francis-Smith changed to 04835626 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 January 2025
16 Jan 2025 RP09 Address of officer Mrs Laura Margaret Francis-Smith changed to 04835626 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 January 2025
16 Jan 2025 RP05 Registered office address changed to PO Box 4385, 04835626 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2025
10 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2021 DS01 Application to strike the company off the register
12 Oct 2021 PSC07 Cessation of Charlie Patrick Francis-Smith as a person with significant control on 1 October 2021
12 Oct 2021 TM01 Termination of appointment of Charlie Patrick Francis-Smith as a director on 1 October 2021
12 Oct 2021 AD01 Registered office address changed from 2 Potash Cottages Clopton Woodbridge Suffolk IP13 6SD England to 27 27 Old Gloucester Street London WC1N 3AX on 12 October 2021
10 Apr 2021 AA Micro company accounts made up to 5 April 2021
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
09 Dec 2020 AA Micro company accounts made up to 5 April 2020
18 Nov 2020 CH01 Director's details changed for Mrs Laura Margaret Francis-Smith on 18 November 2020
18 Nov 2020 PSC04 Change of details for Mrs Laura Margaret Francis-Smith as a person with significant control on 18 November 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 5 April 2019
19 Jul 2019 CH01 Director's details changed for Mr Colin Patrick Francis-Smith on 19 July 2019
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
10 Jun 2019 PSC04 Change of details for Mr Colin Patrick Francis-Smith as a person with significant control on 10 June 2019
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
25 Apr 2018 AA01 Current accounting period extended from 31 December 2018 to 5 April 2019
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 2 Potash Cottages Clopton Woodbridge Suffolk IP13 6SD on 10 January 2018
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
09 May 2017 AA Micro company accounts made up to 31 December 2016