- Company Overview for SUSLIK 2024 LIMITED (10329143)
- Filing history for SUSLIK 2024 LIMITED (10329143)
- People for SUSLIK 2024 LIMITED (10329143)
- More for SUSLIK 2024 LIMITED (10329143)
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) |
---|---|---|---|
28 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Nov 2024 | CERTNM |
Company name changed pentonville 2016 LIMITED\certificate issued on 19/11/24
|
|
11 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
31 May 2024 | CH01 | Director's details changed for Mr Nicholas Vaus on 16 May 2024 | |
31 May 2024 | PSC04 | Change of details for Mr Nicholas Vaus as a person with significant control on 16 May 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
30 Sep 2020 | PSC01 | Notification of Nicholas Vaus as a person with significant control on 26 September 2019 | |
30 Sep 2020 | TM01 | Termination of appointment of Daniel Netzer as a director on 26 September 2019 | |
30 Sep 2020 | AP01 | Appointment of Mr Nicholas Vaus as a director on 26 September 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
15 Apr 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
17 Aug 2017 | PSC05 | Change of details for Starheath Limited as a person with significant control on 8 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF, United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 May 2017 |