SUFFUSION LIMITED

Unit H, Caxton Court Unit H, Caxton Court, Watford, WD18 8RH, England
StatusACTIVE
Company No.12376354
CategoryPrivate Limited Company
Incorporated23 Dec 2019
Age4 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SUFFUSION LIMITED is an active private limited company with number 12376354. It was incorporated 4 years, 4 months, 24 days ago, on 23 December 2019. The company address is Unit H, Caxton Court Unit H, Caxton Court, Watford, WD18 8RH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jan 2024

Category: Address

Type: AD03

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2024

Category: Address

Type: AD02

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-02

Officer name: Squire Patton Boggs Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-02

Officer name: Pitsec Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Es Broadcast Limited

Notification date: 2021-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Es Broadcast Limited

Cessation date: 2021-01-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Es Broadcast Limited

Change date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

New address: Unit H, Caxton Court Caxton Way Watford WD18 8RH

Old address: 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU England

Change date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2023

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-23

Psc name: Es Broadcast Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-23

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Es Broadcast Limited

Change date: 2019-12-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jul 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Legacy

Date: 15 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Legacy

Date: 09 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/06/21

Documents

View document PDF

Legacy

Date: 17 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/06/21

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2021

Action Date: 23 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123763540001

Charge creation date: 2021-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLPORT PROPERTIES YORK LTD

FLAT 2,TUNBRIDGE WELLS,TN1 1DY

Number:08866186
Status:ACTIVE
Category:Private Limited Company

CALETA TRADING CO LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:06708429
Status:ACTIVE
Category:Private Limited Company

FRIEL FISHING CO LTD

4 WOODBRIDGE HILL,LONDONDERRY,BT47 2EE

Number:NI038708
Status:ACTIVE
Category:Private Limited Company

HAPPY CARROT SKINCARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11492393
Status:ACTIVE
Category:Private Limited Company

PREGIS INTERNATIONAL LTD

VICTORY HOUSE 400 PAVILION DRIVE,NORTHAMPTON,NN4 7PA

Number:01200088
Status:ACTIVE
Category:Private Limited Company

RISEN CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11579934
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