- Company Overview for SUITED AGENCIES LIMITED (11710989)
- Filing history for SUITED AGENCIES LIMITED (11710989)
- People for SUITED AGENCIES LIMITED (11710989)
- More for SUITED AGENCIES LIMITED (11710989)
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
|