Advanced company searchLink opens in new window

SUITS ME LIMITED

Company number 07349753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
30 Aug 2013 CH01 Director's details changed for Joe Jully on 30 August 2013
15 Apr 2013 TM02 Termination of appointment of Joe Tully as a secretary
15 Apr 2013 AP03 Appointment of Mr James Johannes Hulsken as a secretary
19 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2012 AA Accounts for a small company made up to 31 August 2011
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
03 Sep 2012 TM01 Termination of appointment of Bruce Robbins as a director
13 Jul 2012 TM01 Termination of appointment of John Salisbury as a director
07 Nov 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
13 Oct 2011 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
13 Oct 2011 AP03 Appointment of Joe Tully as a secretary
11 Oct 2011 TM02 Termination of appointment of Paul John Farmer as a secretary
11 Oct 2011 TM01 Termination of appointment of Paul Farmer as a director
17 Jan 2011 AP01 Appointment of John Salisbury as a director
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
06 Jan 2011 AP01 Appointment of Paul John Farmer as a director
06 Jan 2011 AP01 Appointment of Joe Jully as a director
06 Jan 2011 AP01 Appointment of Shaun Webb as a director
06 Jan 2011 AP01 Appointment of Bruce Robbins as a director
20 Dec 2010 CERTNM Company name changed mercuryreturn LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
20 Dec 2010 CONNOT Change of name notice
30 Nov 2010 AP03 Appointment of Paul John Farmer as a secretary