Advanced company searchLink opens in new window

SUDSSTORE LIMITED

Company number 09764503

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)
23 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
11 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
01 Jun 2023 AA Micro company accounts made up to 30 September 2022
31 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
06 Jul 2022 AA Micro company accounts made up to 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from Stanmore House 64-68 Manchester M26 2JS to Canal House Bonsall Street Blackburn Lancashire BB2 4DD on 1 March 2022
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
18 May 2020 AA Micro company accounts made up to 30 September 2019
24 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
30 May 2019 AA Micro company accounts made up to 30 September 2018
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
28 Jan 2019 TM01 Termination of appointment of Cedric Griffiths as a director on 15 January 2019
28 Jan 2019 AP02 Appointment of Sel Environmental Ltd as a director on 14 January 2019
28 Jan 2019 TM02 Termination of appointment of Cedric Griffiths as a secretary on 15 January 2019
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 30 September 2017
06 Jun 2017 AA Micro company accounts made up to 30 September 2016
22 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
02 Feb 2016 TM01 Termination of appointment of Christopher Douglas Hodson as a director on 1 January 2016
16 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
16 Jan 2016 AD02 Register inspection address has been changed to Linton House Cann Lane South Appleton Warrington Cheshire WA4 5NJ
07 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-07
  • GBP 100