SUTURE INC LIMITED

22 Hertford Road 22 Hertford Road, London, N1 5SH, United Kingdom
StatusACTIVE
Company No.09818080
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

SUTURE INC LIMITED is an active private limited company with number 09818080. It was incorporated 8 years, 7 months, 12 days ago, on 09 October 2015. The company address is 22 Hertford Road 22 Hertford Road, London, N1 5SH, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Jackson

Cessation date: 2023-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benedict John Hooper

Notification date: 2023-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-12

Psc name: Sheryl Chava Needham

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Jackson

Termination date: 2023-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr Benedict John Hooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-08

Psc name: Camilla Ann Lowther

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian John Bradfield

Notification date: 2020-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca Gaita Amfitheatrof

Notification date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-21

Psc name: Nicholas Robert Mulholland

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trino Verkade

Cessation date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: David Simon Glick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mr David Collison

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: David Simon Glick

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Mulholland

Termination date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Robert Mulholland

Change date: 2020-04-23

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Robert Mulholland

Change date: 2020-04-23

Documents

View document PDF

Change corporate director company with change date

Date: 12 Oct 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sarabande

Change date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AB

New address: 22 Hertford Road Haggerston London N1 5SH

Change date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-03

Psc name: Kering

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-03

Psc name: A Person with Significant Control

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Mr Nicholas Robert Mulholland

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-18

Psc name: Mr Nicholas Robert Mulholland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Keifer

Termination date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Trino Verkade

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 09 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-09

Psc name: Mr David Simon Glick

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-15

Officer name: Trino Verkade

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABMH LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11609450
Status:ACTIVE
Category:Private Limited Company

BECKETT TRADING LIMITED

88A BALLARDS LANE,LONDON,N3 2DL

Number:07719834
Status:ACTIVE
Category:Private Limited Company

CASL STANLEY PLACE MEZZANINE LIMITED

C/O FIELDFISHER,LONDON,EC4R 3TT

Number:11575376
Status:ACTIVE
Category:Private Limited Company

LDM ASSOCIATES LIMITED

ORCHARD COTTAGE,BATH,BA2 7BJ

Number:10771929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITTLE MONKEYS CHARLBURY LIMITED

6 LANGDALE COURT,WITNEY,OX28 6FG

Number:08030647
Status:ACTIVE
Category:Private Limited Company

N & M BARGAINS UK LIMITED

FLAT 5 BEECH COURT 1540 BRISTOL ROAD SOUTH,BIRMINGHAM,B45 9TY

Number:10994990
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