Advanced company searchLink opens in new window

SUISO LIMITED

Company number 15096605

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)
11 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 4.7651
13 Mar 2024 PSC08 Notification of a person with significant control statement
07 Mar 2024 PSC07 Cessation of Stuart Robert Mcknight as a person with significant control on 22 January 2024
07 Mar 2024 PSC07 Cessation of Suk-Bae Cha as a person with significant control on 22 January 2024
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 4.02436
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 2127 ordinary shares of £0.001 each into 212700 ordinary shares of £0.00001 each 27/10/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 MA Memorandum and Articles of Association
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
08 Dec 2023 AD01 Registered office address changed from The Cooper Buildings Arundel Street Sheffield S1 2NS England to Unit 5/6 Morse Way Catcliffe Rotherham S60 5BJ on 8 December 2023
08 Dec 2023 AA01 Current accounting period shortened from 31 August 2024 to 31 March 2024
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 3.28362
14 Nov 2023 SH02 Sub-division of shares on 27 October 2023
08 Nov 2023 AP01 Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 27 October 2023
08 Nov 2023 PSC01 Notification of Suk-Bae Cha as a person with significant control on 27 October 2023
08 Nov 2023 PSC04 Change of details for Mr Stuart Robert Mcknight as a person with significant control on 27 October 2023
27 Oct 2023 CERTNM Company name changed suiso technology LIMITED\certificate issued on 27/10/23
  • CONNOT ‐ Change of name notice
27 Oct 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-09-28
19 Oct 2023 AP03 Appointment of Joanna Dunne as a secretary on 19 October 2023
19 Oct 2023 AP01 Appointment of Suk-Bae Cha as a director on 19 October 2023
06 Oct 2023 MA Memorandum and Articles of Association
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 2.127
29 Sep 2023 AD01 Registered office address changed from Lanreath Chestnut Avenue Guildford GU2 4HD England to The Cooper Buildings Arundel Street Sheffield S1 2NS on 29 September 2023
25 Aug 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-08-25
  • GBP .001