SUITE DNA LIMITED

10594904
168 CHURCH ROAD HOVE ENGLAND BN3 2DL

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 May 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Mar 2024 accounts Annual Accounts 10 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 8 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 9 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 resolution Resolution 3 Buy now
22 Jun 2021 accounts Annual Accounts 11 Buy now
22 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 May 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 officers Termination of appointment of director (Simon Oliver Clark) 1 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2020 accounts Annual Accounts 11 Buy now
04 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Jan 2020 officers Appointment of director (Mr Simon Oliver Clark) 2 Buy now
08 Jan 2020 officers Termination of appointment of director (Michael Dennis Pagett) 1 Buy now
08 Jan 2020 officers Termination of appointment of director (Fleur Bridget Mary Cooper) 1 Buy now
08 May 2019 capital Second Filing Capital Allotment Shares 7 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2018 accounts Annual Accounts 9 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2018 capital Return of Allotment of shares 4 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Apr 2017 capital Return of Allotment of shares 4 Buy now
26 Apr 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Apr 2017 resolution Resolution 23 Buy now
05 Apr 2017 officers Appointment of director (Ms Fleur Bridget Mary Cooper) 2 Buy now
05 Apr 2017 officers Appointment of director (Mrs Katy Elizabeth Mccann) 2 Buy now
05 Apr 2017 officers Appointment of director (Mrs Celine Annie Karine Saffray) 2 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2017 officers Appointment of director (Mr Michael Dennis Pagett) 3 Buy now
20 Mar 2017 officers Termination of appointment of director (Peter Tennant Ellis) 2 Buy now
01 Feb 2017 incorporation Incorporation Company 10 Buy now