Advanced company searchLink opens in new window

SUCCESS UNLIMITED LTD

Company number 08824167

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)
30 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
20 Aug 2024 AA Micro company accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
20 Nov 2020 AA Micro company accounts made up to 31 December 2019
11 May 2020 AD01 Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 70 a Beverley Road Hull HU3 1YD on 11 May 2020
03 Apr 2020 AD01 Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 3 April 2020
10 Mar 2020 AD01 Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020
19 Jan 2020 AD01 Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020
19 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
19 Jan 2020 AD01 Registered office address changed from The Legacy Business Centre/2a, Ruckholt Road London E10 5NP England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2017 AD01 Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England to The Legacy Business Centre/2a, Ruckholt Road London E10 5NP on 13 October 2017
26 Jun 2017 CH01 Director's details changed for Mrs Izabela Beata Drozd on 12 June 2017
06 Mar 2017 AD01 Registered office address changed from The Legacy Business Centre 2a Ruckholt Road, Office 228 London E10 5NP to Queens House 200 Lower High Street Watford WD17 2EH on 6 March 2017
24 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates