- Company Overview for SURELET (HEMEL HEMPSTEAD) LTD (04893952)
- Filing history for SURELET (HEMEL HEMPSTEAD) LTD (04893952)
- People for SURELET (HEMEL HEMPSTEAD) LTD (04893952)
- Charges for SURELET (HEMEL HEMPSTEAD) LTD (04893952)
- More for SURELET (HEMEL HEMPSTEAD) LTD (04893952)
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
|
|
25 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 11 September 2021
|
|
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 |