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)
11 Feb 2017 TM02 Termination of appointment of a Roden Ltd as a secretary on 1 February 2017
01 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
05 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Oct 2015 AP04 Appointment of A Roden Ltd as a secretary on 1 October 2015
30 Sep 2015 AA01 Current accounting period shortened from 16 January 2016 to 31 December 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 16 January 2015
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
15 May 2014 AA Total exemption small company accounts made up to 16 January 2014
17 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
26 Apr 2013 AA Total exemption small company accounts made up to 16 January 2013
23 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
19 May 2012 AD01 Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA on 19 May 2012
04 May 2012 TM02 Termination of appointment of A Roden Ltd as a secretary
01 Mar 2012 AA Total exemption small company accounts made up to 16 January 2012
18 Jan 2012 CH01 Director's details changed for Mrs Laura Margaret Francis-Smith on 1 January 2012
18 Jan 2012 CH01 Director's details changed for Mr Colin Patrick Francis-Smith on 1 January 2012
21 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Apr 2011 AP01 Appointment of Mr Colin Patrick Francis-Smith as a director
31 Jan 2011 AA Accounts for a dormant company made up to 16 January 2011
11 Jan 2011 TM01 Termination of appointment of Andre Roden as a director
11 Jan 2011 AP01 Appointment of Laura Margaret Francis-Smith as a director
13 Dec 2010 CERTNM Company name changed corporate design partners LTD.\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
07 Dec 2010 CONNOT Change of name notice
16 Sep 2010 AA Accounts for a dormant company made up to 16 January 2010