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)
05 Jan 2018 CH01 Director's details changed for Mr Pravin Gajparia on 2 January 2018
05 Jan 2018 CH03 Secretary's details changed for Mr Vinod Gajparia on 2 January 2018
05 Jan 2018 AD01 Registered office address changed from C/O K&K Builders Ltd 291 High Road London NW10 2JY England to Unit One Second Way Wembley Middlesex HA9 0YJ on 5 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Dec 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 March 2015
25 Jun 2015 MR01 Registration of charge 094511590007, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
25 Jun 2015 MR01 Registration of charge 094511590006, created on 19 June 2015
22 Jun 2015 MR01 Registration of charge 094511590005, created on 19 June 2015
  • 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 381367.
22 Jun 2015 MR01 Registration of charge 094511590003, created on 19 June 2015
  • 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 381367.
22 Jun 2015 MR01 Registration of charge 094511590004, created on 19 June 2015
  • 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 381367.
22 Jun 2015 MR01 Registration of charge 094511590001, created on 19 June 2015
  • 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 381367.
22 Jun 2015 MR01 Registration of charge 094511590002, created on 19 June 2015
  • 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 381367.
16 Jun 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
24 Feb 2015 CERTNM Company name changed surge-estates tower road LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 1