Advanced company searchLink opens in new window

SURECOURT LTD

Company number 05504714

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)
15 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
28 Feb 2024 CH01 Director's details changed for Mr David Samuel Hammelburger on 27 February 2024
27 Feb 2024 PSC04 Change of details for Mr David Samuel Hammelburger as a person with significant control on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Andrew Spencer Berkeley on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 27 February 2024
18 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
24 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
05 Mar 2019 AD01 Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019
06 Nov 2018 CS01 Confirmation statement made on 11 July 2018 with updates
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 May 2018 CH01 Director's details changed for Mr David Samuel Hammelburger on 10 May 2018
11 May 2018 PSC04 Change of details for Mr David Samuel Hammelburger as a person with significant control on 10 May 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Sep 2017 CH01 Director's details changed for Mr David Samuel Hammelburger on 31 August 2017