Advanced company searchLink opens in new window

SULIS & THERMAE LONDON LIMITED

Company number 09271897

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)
11 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Apr 2016 TM01 Termination of appointment of Richard Evans as a director on 11 April 2016
11 Apr 2016 TM02 Termination of appointment of Richard Evans as a secretary on 11 April 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 5,100
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 2,600
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,600
08 Feb 2016 AP01 Appointment of Miss Ruth Elizabeth Salsbury as a director on 31 January 2016
08 Feb 2016 TM01 Termination of appointment of Debi Green as a director on 31 January 2016
22 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 AP01 Appointment of Mrs Debi Green as a director on 21 October 2015
08 Oct 2015 CH01 Director's details changed for Jessica Bates on 8 October 2015
08 Oct 2015 CH03 Secretary's details changed for Miss Jessica Bates on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Jessica Bates as a director on 8 October 2015
08 Oct 2015 AP01 Appointment of Miss Annette Brown as a director on 1 October 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
05 Oct 2015 AP01 Appointment of Jessica Bates as a director on 22 September 2015
10 Dec 2014 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JO on 10 December 2014
04 Dec 2014 AD01 Registered office address changed from Kingsley House, Upper Apartment Crowsely Road, Lower Shiplake Henley on Thames, Oxfordshire RG93LU England to 71-75 Shelton Street Covent Garden London WC2H 9JO on 4 December 2014
20 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-20
  • GBP 2