Advanced company searchLink opens in new window

SUCCESSION PLUS UK LTD

Company number 11973661

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)
19 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
19 Dec 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill London EC3V 3NG on 19 December 2023
22 Jun 2023 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Nov 2022 AD01 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS England to International House 24 Holborn Viaduct London EC1A 2BN on 15 November 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
02 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
08 Jan 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS on 8 January 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
16 Dec 2020 TM01 Termination of appointment of Christine Nicholson as a director on 10 December 2020
16 Dec 2020 TM02 Termination of appointment of Christine Nicholson as a secretary on 10 December 2020
16 Dec 2020 PSC07 Cessation of Christine Nicholson as a person with significant control on 10 December 2020
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
16 Apr 2020 PSC04 Change of details for Miss Christine Nicholson as a person with significant control on 29 November 2019
04 Jun 2019 AD01 Registered office address changed from 15 Seaton Road Twickenham Middlesex TW2 7AT England to International House 24 Holborn Viaduct London EC1A 2BN on 4 June 2019
01 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-01
  • GBP 100