- Company Overview for SUREGLOBE LIMITED (04260631)
- Filing history for SUREGLOBE LIMITED (04260631)
- People for SUREGLOBE LIMITED (04260631)
- Charges for SUREGLOBE LIMITED (04260631)
- More for SUREGLOBE LIMITED (04260631)
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 |