Advanced company searchLink opens in new window

SUTTON POINTS LIMITED

Company number 12204533

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)
14 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
09 Aug 2024 PSC04 Change of details for Mr Timothy John Scott as a person with significant control on 9 August 2024
09 Aug 2024 PSC07 Cessation of Wendy Jane Scott as a person with significant control on 9 August 2024
29 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 3 October 2020
29 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 3 October 2021
29 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 3 October 2022
29 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 3 October 2023
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Oct 2023 CS01 03/10/23 Statement of Capital gbp 1150000
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 29/07/24
29 Jun 2023 PSC01 Notification of Wendy Jane Scott as a person with significant control on 31 January 2022
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 29/07/24
18 May 2022 AA Total exemption full accounts made up to 30 September 2021
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 CS01 Confirmation statement made on 3 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 29/07/24
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
03 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 29/07/24
03 Oct 2020 PSC07 Cessation of Michael Andrew Scott as a person with significant control on 28 February 2020
27 Jul 2020 TM01 Termination of appointment of Michael Andrew Scott as a director on 28 February 2020
03 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
18 Nov 2019 SH20 Statement by Directors
18 Nov 2019 SH19 Statement of capital on 18 November 2019
  • GBP 1,150,000
18 Nov 2019 CAP-SS Solvency Statement dated 01/11/19
18 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital