- Company Overview for SUZIE THOMAS LIMITED (07366148)
- Filing history for SUZIE THOMAS LIMITED (07366148)
- People for SUZIE THOMAS LIMITED (07366148)
- More for SUZIE THOMAS LIMITED (07366148)
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) |
---|---|---|---|
14 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
03 Feb 2015 | CERTNM |
Company name changed suzie corrigan LIMITED\certificate issued on 03/02/15
|
|
03 Feb 2015 | CONNOT | Change of name notice | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB England on 14 February 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
23 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Jan 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mrs Suzanne Marie Corrigan on 6 September 2011 | |
06 Sep 2010 | NEWINC |
Incorporation
|