Advanced company searchLink opens in new window

SUITED AGENCIES LIMITED

Company number 11710989

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)
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 PSC01 Notification of Scott James Goldfinch as a person with significant control on 13 April 2021
13 Apr 2021 AP01 Appointment of Mr Scott James Goldfinch as a director on 13 April 2021
13 Apr 2021 TM01 Termination of appointment of Craig Lyons as a director on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from Office 8, 275 Deansgate Deansgate Manchester M3 4EL England to 4 Cornwall Road Herne Bay CT6 7SY on 13 April 2021
20 Dec 2020 PSC07 Cessation of Craig Lyons as a person with significant control on 1 December 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 AD01 Registered office address changed from Office 229 275 Deansgate Manchester M3 4EL United Kingdom to Office 8, 275 Deansgate Deansgate Manchester M3 4EL on 28 May 2020
27 May 2020 PSC01 Notification of Craig Lyons as a person with significant control on 26 May 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 TM01 Termination of appointment of David Mark Baddeley as a director on 26 May 2020
27 May 2020 PSC07 Cessation of David Baddeley as a person with significant control on 26 May 2020
26 May 2020 AP01 Appointment of Mr Craig Lyons as a director on 26 May 2020
17 May 2020 TM01 Termination of appointment of Michael Duke as a director on 17 May 2020
17 May 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 229 275 Deansgate Manchester M3 4EL on 17 May 2020
17 May 2020 PSC01 Notification of David Baddeley as a person with significant control on 17 May 2020
17 May 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 17 May 2020
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
17 May 2020 AP01 Appointment of David Baddeley as a director on 17 May 2020
06 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 1