Advanced company searchLink opens in new window

SUAVE.IT LTD

Company number 08656571

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)
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 295.52
15 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
15 Sep 2016 AD01 Registered office address changed from Central Working 6-8 Bonhill Street 6-8 Bonhill Street London United Kingdom EC2A 4BX England to Central Working 6-8 Bonhill Street London EC2A 4BX on 15 September 2016
03 Jun 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Central Working 6-8 Bonhill Street 6-8 Bonhill Street London United Kingdom EC2A 4BX on 3 June 2016
19 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 132.99
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 109.83
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 107.15
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 132.99
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 07/08/2014
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 04/04/2014
06 May 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2015 AA01 Current accounting period shortened from 31 March 2014 to 28 February 2014
29 Jan 2015 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 119.69
08 Aug 2014 AP01 Appointment of Mr. Anthony Granville Mallin as a director on 7 August 2014
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 119.69
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015
05 Aug 2014 AP01 Appointment of Mr. Ripul Agarwal as a director on 4 August 2014
24 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Luigi Gino Martini
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
04 Apr 2014 CH01 Director's details changed for Mr Luigi Gerard Anthony Martini on 3 April 2014
31 Mar 2014 SH02 Sub-division of shares on 22 March 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders