Advanced company searchLink opens in new window

SUSLIK 2024 LIMITED

Company number 10329143

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-18
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