SUSASH LONDON LIMITED

24 Baron Grove, Mitcham, CR4 4EH, Surrey
StatusACTIVE
Company No.08681108
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

SUSASH LONDON LIMITED is an active private limited company with number 08681108. It was incorporated 10 years, 8 months, 28 days ago, on 09 September 2013. The company address is 24 Baron Grove, Mitcham, CR4 4EH, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2018

Action Date: 23 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086811080004

Charge creation date: 2018-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Subramaniam Sathiyavadivelu

Notification date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Chanthramowleesan Surabaskaran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086811080003

Charge creation date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thanabalasingam Shankar

Change date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chanthramowleesan Surabaskaran

Termination date: 2016-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Subramaniam Sathiyavadivelu

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chanthramowleesan Surabaskaran

Appointment date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Thanabalasingam Shankar

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Mr Thanabalasingam Shankar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thanabalasingam Shankar

Change date: 2015-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

New address: 24 Baron Grove Mitcham Surrey CR4 4EH

Old address: 59 Oxleay Road Harrow, Middlesex, HA2 9UZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086811080002

Charge creation date: 2014-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 24 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086811080001

Charge creation date: 2014-08-24

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBOSSMAN & CO LIMITED

186 DOWNS BARN BOULEVARD,MILTON KEYNES,MK14 7QQ

Number:10032903
Status:ACTIVE
Category:Private Limited Company

BHP PROPERTY LTD.

61-67 ROUNCEVAL STREET,BRISTOL,BS37 6AS

Number:09177248
Status:ACTIVE
Category:Private Limited Company

GREAT CAPITAL PROPERTY LIMITED

33 CAVENDISH SQUARE,,W1G 0PW

Number:06046899
Status:ACTIVE
Category:Private Limited Company

JOUBLIN LIMITED

18 ELM WAY,NORTHAMPTON,NN7 2BT

Number:08066140
Status:ACTIVE
Category:Private Limited Company
Number:01384703
Status:ACTIVE
Category:Private Limited Company

NORTHERN PROPERTY VENTURES LIMITED

58 WEST STREET,HARROW ON THE HILL,HA1 3EN

Number:10748108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source