Advanced company searchLink opens in new window

SUREPASS LIMITED

Company number 03172580

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)
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
01 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
19 Jan 2016 TM02 Termination of appointment of Peter Andrew Atkin as a secretary on 1 December 2015
11 Oct 2015 TM01 Termination of appointment of Galina Atkin as a director on 1 July 2015
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AP01 Appointment of Mrs Galina Atkin as a director on 21 March 2015
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
23 Jun 2014 MR04 Satisfaction of charge 1 in full
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr John Patrick Atkin on 14 March 2010
19 Apr 2010 CH01 Director's details changed for Ms Helen Gill Varey on 14 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Oct 2009 AD01 Registered office address changed from Golf View 85 East Lancashire Road Swinton Manchester M27 5LX on 16 October 2009
02 Jun 2009 288c Director's change of particulars / john atkin / 31/05/2009
02 Jun 2009 288c Director's change of particulars / helen varey / 31/05/2009