Advanced company searchLink opens in new window

SISU AND GLOW LTD

Company number 12198603

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
02 Nov 2023 AD01 Registered office address changed from 9 Explorer Avenue Staines-upon-Thames Middlesex TW19 7SS United Kingdom to 14 Woodside Road 14 Woodside Road Kingston upon Thames KT2 5AT on 2 November 2023
01 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Apr 2022 PSC07 Cessation of Sally Louise Smith as a person with significant control on 31 March 2022
07 Jan 2022 TM01 Termination of appointment of Sally Louise Smith as a director on 6 January 2022
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
10 Jan 2020 AP01 Appointment of Mr Stuart Dower Whitwell as a director on 10 January 2020
09 Jan 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
09 Jan 2020 AP03 Appointment of Mrs Jade Amy Adrianna Hanley as a secretary on 9 January 2020
27 Nov 2019 AP01 Appointment of Mrs Sally Louise Smith as a director on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of Nicola Louise Francis as a director on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of Sally Louise Smith as a director on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of Paul Hurwood as a director on 27 November 2019
07 Nov 2019 PSC07 Cessation of Paul Hurwood as a person with significant control on 7 November 2019
07 Nov 2019 PSC07 Cessation of Nicola Louise Francis as a person with significant control on 7 November 2019
07 Nov 2019 PSC04 Change of details for Miss Katy Hannah Jacqueline Brereton as a person with significant control on 7 November 2019
10 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-10
  • GBP 100