- 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) |
---|---|---|---|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from , the Barn High Field Road, Ashton, Stamford, Lincolnshire, PE9 3BD to Kemp House 160 City Road London EC1V 2NX on 18 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | TM01 | Termination of appointment of David Andrew Barrett as a director on 25 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AP01 | Appointment of Mr David Andrew Barrett as a director on 14 December 2014 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 11 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mrs Jennifer Kate Vincent on 11 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from , Willoughby House 2 Broad Street, Stamford, Lincolnshire, PE9 1PB to Kemp House 160 City Road London EC1V 2NX on 1 December 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | AP01 | Appointment of Mrs Jennifer Kate Vincent as a director on 1 November 2013 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 1 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from , Willoughby House 2 Broad Street, Stamford, Lincolnshire, PE9 1PG to Kemp House 160 City Road London EC1V 2NX on 9 October 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AD01 | Registered office address changed from , 10 Headlands, Kettering, Northamptonshire, NN15 7HP, United Kingdom on 2 May 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 24 April 2013 |