Advanced company searchLink opens in new window

SURGE - ESTATES TOWER ROAD LIMITED

Company number 09451159

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)
24 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
24 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
23 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Sep 2019 CH01 Director's details changed for Mr Devindra Dhanji Mepani on 1 September 2019
01 Sep 2019 CH01 Director's details changed for Mr Pravin Khimji Gajparia on 1 September 2019
01 Sep 2019 CH03 Secretary's details changed for Mr Vinod Khimji Gajparia on 1 September 2019
01 Sep 2019 AD01 Registered office address changed from Unit One Second Way Wembley Middlesex HA9 0YJ United Kingdom to Unit Two Second Way Wembley Middlesex HA9 0YJ on 1 September 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
26 Feb 2019 CH01 Director's details changed for Mr Devindra Mepani on 26 February 2019
26 Feb 2019 CH03 Secretary's details changed for Mr Vinod Gajparia on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Pravin Gajparia on 26 February 2019
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 MR01 Registration of charge 094511590009, created on 1 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
04 May 2018 MR01 Registration of charge 094511590008, created on 1 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
05 Jan 2018 CH01 Director's details changed for Mr Devindra Mepani on 2 January 2018
05 Jan 2018 CH01 Director's details changed for Mr Vinod Khimji Gajparia on 2 January 2018