Advanced company searchLink opens in new window

SUREGLOBE LIMITED

Company number 04260631

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)
13 Feb 2025 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 13 February 2025
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
11 Jul 2024 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
18 Jun 2024 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 18 June 2024
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 AP01 Appointment of Mrs Debra Alison Eva Siegal as a director on 8 August 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
22 Jun 2021 AD01 Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
31 Jul 2019 CH01 Director's details changed for Sheila Alexander on 30 June 2014
25 Jul 2019 AD01 Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 25 July 2019
08 Mar 2019 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
03 Dec 2018 MR01 Registration of charge 042606310012, created on 3 December 2018
17 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
11 May 2017 AD01 Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017