Advanced company searchLink opens in new window

SUTRATMAN LIMITED

Company number 06951909

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 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
05 May 2011 AA Accounts for a dormant company made up to 31 July 2010
11 Oct 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
09 Oct 2010 CH01 Director's details changed for Mr Andrew John Pepper on 3 July 2010
09 Oct 2010 CH03 Secretary's details changed for Mr Andrew John Pepper on 3 July 2010
09 Oct 2010 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 9 October 2010
04 Mar 2010 AD01 Registered office address changed from Little French's Farmhouse Snow Hill Crawley Down Crawley West Sussex RH10 3EG on 4 March 2010
11 Feb 2010 AP01 Appointment of Mr Sandy Newbigging as a director
08 Feb 2010 CERTNM Company name changed activated LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
08 Feb 2010 CONNOT Change of name notice
18 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
18 Nov 2009 CONNOT Change of name notice
31 Jul 2009 288a Secretary appointed mr andrew john pepper
31 Jul 2009 287 Registered office changed on 31/07/2009 from unit 7, river court brickhouse road, riverside park middlesborough TS2 1RT
31 Jul 2009 288a Director appointed mr andrew john pepper
15 Jul 2009 287 Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW
15 Jul 2009 288b Appointment terminated secretary qa registrars LIMITED
15 Jul 2009 288b Appointment terminated director graham cowan
03 Jul 2009 NEWINC Incorporation