- Company Overview for SURGE - CONSTRUCTION LIMITED (04315842)
- Filing history for SURGE - CONSTRUCTION LIMITED (04315842)
- People for SURGE - CONSTRUCTION LIMITED (04315842)
- Charges for SURGE - CONSTRUCTION LIMITED (04315842)
- More for SURGE - CONSTRUCTION LIMITED (04315842)
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 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Sep 2019 | CH01 | Director's details changed for Mr Pravin Khimji Gajparia on 1 September 2019 | |
01 Sep 2019 | CH01 | Director's details changed for Mr Vinod Khimji Gajparia on 1 September 2019 | |
01 Sep 2019 | AD01 | Registered office address changed from Unit One Second Way Wembley Middlesex HA9 0YJ United Kingdom to Unit Two Second Way Wembley Middlesex HA9 0YJ on 1 September 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
26 May 2018 | MR04 | Satisfaction of charge 1 in full | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Dec 2017 | CH01 | Director's details changed for Mr Vinod Khimji Gajparia on 28 December 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from C/O K & K Builders Ltd 291 High Road London NW10 2JY to Unit One Second Way Wembley Middlesex HA9 0YJ on 28 December 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
|