-
SUITS ME LIMITED - The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07349753
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Old Shippon Moseley Hall Farm
- Chelford Road
- Knutsford
- WA16 8RB
- England The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, England UK
Management
- Geschäftsführung
- LYNCH, Richard Michael
- SANDERS, Matthew William
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.08.2010
- Alter der Firma 2010-08-18 13 Jahre
- SIC/NACE
- 94990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Matthew William Sanders
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TEMPSURE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-08-18
- Jahresmeldung
- Fälligkeit: 2023-09-01
- Letzte Einreichung: 2022-08-18
-
SUITS ME LIMITED Firmenbeschreibung
- SUITS ME LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07349753. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.08.2010 registriert. SUITS ME LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TEMPSURE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "94990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.08.2012.Die Firma kann schriftlich über The Old Shippon Moseley Hall Farm erreicht werden.
Jetzt sichern SUITS ME LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Suits Me Limited - The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, Grossbritannien
- 2010-08-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUITS ME LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
memorandum-articles (2023-04-04) - MA
-
resolution (2023-04-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-06-07) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-04-21) - CH01
-
confirmation-statement-with-no-updates (2022-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-26) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2021-04-07) - RP04CS01
-
capital-name-of-class-of-shares (2021-05-02) - SH08
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-10) - AP01
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-07) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-09-05) - TM01
-
confirmation-statement-with-no-updates (2019-08-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-13) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
cessation-of-a-person-with-significant-control (2017-08-22) - PSC07
-
confirmation-statement-with-updates (2017-08-22) - CS01
-
capital-allotment-shares (2017-04-18) - SH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-23) - AP01
-
confirmation-statement-with-updates (2016-09-06) - CS01
-
appoint-person-director-company-with-name-date (2016-09-13) - AP01
-
termination-director-company-with-name-termination-date (2016-09-13) - TM01
-
termination-secretary-company-with-name-termination-date (2016-09-21) - TM02
-
termination-director-company-with-name-termination-date (2016-09-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-21) - AD01
-
resolution (2016-10-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-09-27) - TM01
-
accounts-with-accounts-type-small (2016-10-05) - AA
-
mortgage-satisfy-charge-full (2016-10-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-23) - AD01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-31) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
-
accounts-with-accounts-type-small (2015-10-16) - AA
-
termination-director-company-with-name-termination-date (2015-03-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-17) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
accounts-with-accounts-type-small (2014-10-07) - AA
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-04-15) - TM02
-
accounts-with-accounts-type-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
change-person-director-company-with-change-date (2013-08-30) - CH01
-
appoint-person-secretary-company-with-name (2013-04-15) - AP03
-
legacy (2013-01-19) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
termination-director-company-with-name (2012-09-03) - TM01
-
termination-director-company-with-name (2012-07-13) - TM01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-01-06) - AP01
-
capital-allotment-shares (2011-01-06) - SH01
-
resolution (2011-01-06) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-01-17) - AP01
-
termination-secretary-company-with-name (2011-10-11) - TM02
-
appoint-person-secretary-company-with-name (2011-10-13) - AP03
-
change-account-reference-date-company-current-extended (2011-10-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
-
termination-director-company-with-name (2011-10-11) - TM01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-11-30) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-11-30) - AD01
-
certificate-change-of-name-company (2010-12-20) - CERTNM
-
change-of-name-notice (2010-12-20) - CONNOT
-
appoint-person-secretary-company-with-name (2010-11-30) - AP03
-
incorporation-company (2010-08-18) - NEWINC
-
appoint-person-director-company-with-name (2010-11-30) - AP01