SOUTENU LIMITED

06655426
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES

Documents

Documents
Date Category Description Pages
23 Jul 2024 officers Change of particulars for director (Miss Milena Ilieva Jones) 2 Buy now
22 Jul 2024 officers Change of particulars for director (Miss Milena Llieva Jones) 2 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2023 accounts Annual Accounts 8 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 8 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 8 Buy now
15 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 officers Change of particulars for director (Mr Darren Anthony Jones) 2 Buy now
21 Apr 2021 resolution Resolution 3 Buy now
15 Oct 2020 accounts Annual Accounts 7 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2020 officers Change of particulars for director (Miss Milena Llieva Ivanova) 2 Buy now
19 Sep 2019 accounts Annual Accounts 8 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2019 officers Appointment of director (Miss Milena Llieva Ivanova) 2 Buy now
26 Jun 2019 officers Appointment of director (Mrs Debra Bailey) 2 Buy now
03 Apr 2019 officers Termination of appointment of secretary (Charles Mark Simmons) 1 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2019 officers Termination of appointment of director (Charles Mark Simmons) 1 Buy now
06 Mar 2019 officers Change of particulars for director (Mr Charles Mark Simmons) 2 Buy now
06 Mar 2019 officers Change of particulars for director (Mr Darren Anthony Jones) 2 Buy now
06 Mar 2019 officers Change of particulars for director (Mr Douglas Anthony Bailey) 2 Buy now
06 Mar 2019 officers Change of particulars for secretary (Mr Charles Mark Simmons) 1 Buy now
06 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2018 accounts Annual Accounts 4 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Termination of appointment of director (David Brian Dumigan) 1 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
02 Nov 2017 officers Termination of appointment of director (Trevor Payne) 1 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Jul 2016 officers Appointment of director (Mr Darren Anthony Jones) 2 Buy now
22 Jul 2016 officers Appointment of director (Mr Trevor Payne) 2 Buy now
22 Jul 2016 officers Appointment of director (Mr David Brian Dumigan) 2 Buy now
26 May 2016 accounts Annual Accounts 7 Buy now
12 May 2016 resolution Resolution 1 Buy now
12 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Feb 2016 resolution Resolution 1 Buy now
10 Feb 2016 officers Termination of appointment of director (Gerry Maged Kassab) 1 Buy now
27 Jul 2015 annual-return Annual Return 7 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Douglas Anthony Bailey) 2 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
29 Jul 2014 annual-return Annual Return 7 Buy now
27 Mar 2014 accounts Annual Accounts 7 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
28 Jun 2013 accounts Annual Accounts 7 Buy now
25 Jul 2012 annual-return Annual Return 7 Buy now
09 May 2012 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 7 Buy now
13 Jun 2011 accounts Annual Accounts 6 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
23 Oct 2009 accounts Annual Accounts 5 Buy now
09 Oct 2009 officers Change of particulars for secretary (Charles Mark Simmons) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Charles Mark Simmons) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Gerry Kassab) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Douglas Anthony Bailey) 2 Buy now
17 Sep 2009 resolution Resolution 1 Buy now
07 Aug 2009 annual-return Return made up to 24/07/09; full list of members 5 Buy now
05 May 2009 capital Ad 24/07/08-24/07/08\gbp si 10@1=10\gbp ic 90/100\ 2 Buy now
19 Dec 2008 accounts Annual Accounts 2 Buy now
17 Sep 2008 officers Appointment terminated secretary christopher checkley 1 Buy now
17 Sep 2008 officers Appointment terminated director simon armes 1 Buy now
15 Sep 2008 officers Director appointed gerry kassab 3 Buy now
15 Sep 2008 officers Director appointed douglas bailey 2 Buy now
15 Sep 2008 officers Director and secretary appointed charles mark simmons 3 Buy now
12 Sep 2008 capital Ad 24/07/08-24/07/08\gbp si 10@1=10\gbp ic 80/90\ 2 Buy now
12 Sep 2008 capital Ad 24/07/08-24/07/08\gbp si 39@1=39\gbp ic 1/40\ 2 Buy now
12 Sep 2008 capital Ad 24/07/08-24/07/08\gbp si 40@1=40\gbp ic 40/80\ 2 Buy now
08 Aug 2008 accounts Accounting reference date shortened from 31/07/2009 to 30/09/2008 1 Buy now
24 Jul 2008 incorporation Incorporation Company 19 Buy now