SUITE DNA LIMITED

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.10594904
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 3 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-31

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE IMAGE LTD

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

AIRE VALLEY PARK LTD

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

CPF LIMITED

25 STATION APPROACH,SOLIHULL,B93 8JA

Number:02684538
Status:ACTIVE
Category:Private Limited Company

LAWBONE LIMITED

105 SUMNER STREET,LONDON,SE1 9HZ

Number:09738527
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