Advanced company searchLink opens in new window

SUZUKI-ARROWSMITH, LTD

Company number 09042162

Filter by category

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)
28 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 Feb 2021 AD01 Registered office address changed from 6 Haymarket Court 6 Jacaranda Court London E8 3BB England to 9 All Nations House 2 Martello Street London E8 3PF on 28 February 2021
31 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
22 Feb 2017 AD01 Registered office address changed from 6 Haymarket Court Jacaranda Grove London E8 3BB England to 6 Haymarket Court 6 Jacaranda Court London E8 3BB on 22 February 2017
05 Jan 2017 AD01 Registered office address changed from Flat 13 Pandangle House 270 Kingsland Road London E8 4DG to 6 Haymarket Court Jacaranda Grove London E8 3BB on 5 January 2017
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
14 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
19 Jun 2014 CH01 Director's details changed for Naoko Suzuki on 19 June 2014
18 Jun 2014 AD01 Registered office address changed from Flat 13 Pandangle House 270 Kingsland Road London E8 4DG England on 18 June 2014
18 Jun 2014 AD01 Registered office address changed from Flat 13 Pandangle House 270 Kingsland Road London E8 4DG England on 18 June 2014
18 Jun 2014 AD01 Registered office address changed from Flat 13 Pandangle House 270 Kingsland Road London E8 4DG England on 18 June 2014
18 Jun 2014 AD01 Registered office address changed from Flat 13 Pandangle House 270 Kingsland Road London E8 4DG England on 18 June 2014