- Company Overview for SURACLE LTD (06394894)
- Filing history for SURACLE LTD (06394894)
- People for SURACLE LTD (06394894)
- Charges for SURACLE LTD (06394894)
- More for SURACLE LTD (06394894)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | CH01 | Director's details changed for Mrs Jennifer Kate Vincent on 18 December 2023 | |
18 Dec 2023 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 18 December 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mrs Jennifer Kate Vincent as a person with significant control on 18 December 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from 39 North Street Oundle PE8 4AL to 21 st. Osyths Lane Oundle Peterborough PE8 4BG on 18 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
04 Jun 2021 | AD01 | Registered office address changed from PO Box 4385 06394894: Companies House Default Address Cardiff CF14 8LH to 39 North Street Oundle PE8 4AL on 4 June 2021 | |
07 May 2021 | PSC04 | Change of details for Mrs Jennifer Kate Vincent as a person with significant control on 9 March 2021 | |
06 May 2021 | CH01 | Director's details changed for Mrs Jennifer Kate Vincent on 1 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 1 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mrs Jennifer Kate Vincent as a person with significant control on 9 March 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Tim Michael Vincent as a person with significant control on 9 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2021 | RP05 | Registered office address changed to PO Box 4385, 06394894: Companies House Default Address, Cardiff, CF14 8LH on 5 March 2021 | |
20 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2021 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2020 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |