SUITE DNA LIMITED
Status | ACTIVE |
Company No. | 10594904 |
Category | Private Limited Company |
Incorporated | 01 Feb 2017 |
Age | 7 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SUITE DNA LIMITED is an active private limited company with number 10594904. It was incorporated 7 years, 3 months, 28 days ago, on 01 February 2017. The company address is 168 Church Road, Hove, BN3 2DL, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 13 May 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-31
Documents
Second filing of confirmation statement with made up date
Date: 13 May 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Resolution
Date: 23 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 22 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jun 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Old address: One Folly Mews 223a Portobello Road London W11 1LU England
New address: 168 Church Road Hove BN3 2DL
Change date: 2021-05-27
Documents
Notification of a person with significant control
Date: 27 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Celine Saffray
Notification date: 2021-05-26
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 20 Apr 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lillingston Limited
Cessation date: 2021-03-24
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-24
Officer name: Simon Oliver Clark
Documents
Change account reference date company previous shortened
Date: 23 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 04 Mar 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: Four Folly Mews 223a Portobello Road London W11 1LU England
Change date: 2020-02-27
New address: One Folly Mews 223a Portobello Road London W11 1LU
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Oliver Clark
Appointment date: 2019-12-17
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Michael Dennis Pagett
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fleur Bridget Mary Cooper
Termination date: 2020-01-01
Documents
Second filing capital allotment shares
Date: 08 May 2019
Action Date: 31 Jan 2018
Category: Capital
Type: RP04SH01
Capital : 10,000 GBP
Date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lillingston Limited
Notification date: 2018-01-31
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-31
Psc name: Katy Elizabeth Mccann
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Tennant Ellis
Cessation date: 2018-01-31
Documents
Capital allotment shares
Date: 08 Mar 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Capital : 10,100 GBP
Date: 2018-01-31
Documents
Change account reference date company current extended
Date: 22 Dec 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-03-31
Documents
Capital allotment shares
Date: 26 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 100 GBP
Documents
Capital alter shares subdivision
Date: 26 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-31
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fleur Bridget Mary Cooper
Appointment date: 2017-03-31
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katy Elizabeth Mccann
Appointment date: 2017-03-31
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Celine Annie Karine Saffray
Appointment date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-05
Old address: C/O Beswicks Solicitors Llp Sigma House Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5RY United Kingdom
New address: Four Folly Mews 223a Portobello Road London W11 1LU
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Dennis Pagett
Appointment date: 2017-03-13
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Tennant Ellis
Termination date: 2017-03-13
Documents
Some Companies
ST NICHOLAS CHAMBERS,NEWCASTLE UPON TYNE,NE1 1PE
Number: | 05302418 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGH COMMERCIAL CONSULTANTS LIMITED
46 WOODLEIGH AVENUE,LONDON,N12 0LL
Number: | 06844950 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A VICTORIA MEWS MILL FIELD ROAD,BINGLEY,BD16 1PY
Number: | 08730163 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD COUNTRY HOMES LIMITED
HARRISON JAMES & HARDIE,BOURTON-ON-THE-WATER,GL54 2AN
Number: | 05677072 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STATION APPROACH,SOLIHULL,B93 8JA
Number: | 02684538 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SUMNER STREET,LONDON,SE1 9HZ
Number: | 09738527 |
Status: | ACTIVE |
Category: | Private Limited Company |