- Company Overview for SULA CLOTHING LIMITED (05761260)
- Filing history for SULA CLOTHING LIMITED (05761260)
- People for SULA CLOTHING LIMITED (05761260)
- More for SULA CLOTHING LIMITED (05761260)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
14 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
13 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to Unit C, 132 - 134 Albion Street Southwick Brighton West Sussex BN42 4DP on 14 April 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
24 Apr 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 | |
18 Jan 2019 | PSC07 | Cessation of Alison Jane Taylor as a person with significant control on 1 July 2016 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
31 Jan 2018 | PSC01 | Notification of Alison Jane Taylor as a person with significant control on 1 July 2016 | |
31 Jan 2018 | CH01 | Director's details changed for Alison Jane Taylor on 31 January 2018 |