Advanced company searchLink opens in new window

SURELET (HEMEL HEMPSTEAD) LTD

Company number 04893952

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)
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
12 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 Jun 2024 MR01 Registration of charge 048939520002, created on 31 May 2024
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
30 Aug 2023 CH01 Director's details changed for Mr Nimesh Shah on 1 August 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2022 SH03 Purchase of own shares.
26 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to cancel shares 11/09/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Apr 2022 SH06 Cancellation of shares. Statement of capital on 11 September 2021
  • GBP 2.00
12 Apr 2022 AD01 Registered office address changed from Unit 3 Unit 3, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow Middlesex HA1 2BY on 12 April 2022
02 Feb 2022 AP01 Appointment of Mrs Sheetal Mehta as a director on 21 January 2022
02 Feb 2022 TM01 Termination of appointment of Sunil Mehta as a director on 24 January 2022
24 Jan 2022 PSC02 Notification of Sure Holdings Limited as a person with significant control on 10 May 2017
24 Jan 2022 PSC07 Cessation of Nimesh Shah as a person with significant control on 10 May 2017
24 Jan 2022 PSC07 Cessation of Sunil Mehta as a person with significant control on 10 May 2017
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2021 AD01 Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Unit 3, Bradburys Court, Lyon Road Harrow HA1 2BY on 17 June 2021
26 Feb 2021 AD01 Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021
14 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019