- Company Overview for SUCCESSION PLUS UK LTD (11973661)
- Filing history for SUCCESSION PLUS UK LTD (11973661)
- People for SUCCESSION PLUS UK LTD (11973661)
- More for SUCCESSION PLUS UK LTD (11973661)
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
Statement of capital on 2019-05-01
|