Advanced company searchLink opens in new window

SUREGATE LIMITED

Company number 09889961

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)
28 Sep 2024 AA Total exemption full accounts made up to 29 November 2023
27 Jun 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 29 November 2022
16 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 29 November 2021
31 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
18 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
23 Dec 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
30 Oct 2020 AD01 Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA United Kingdom to 78 Draycott Cam Dursley Gloucestershire GL11 5DH on 30 October 2020
28 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
29 Aug 2018 PSC01 Notification of Martin Rudolf Lomberg as a person with significant control on 6 April 2016
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
29 Dec 2017 TM02 Termination of appointment of Ian Gerard Barwick as a secretary on 29 December 2017
21 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Jun 2017 AD01 Registered office address changed from Lower Brimscombe Mill Brimscombe Stroud Gloucestershire GL5 2SB United Kingdom to C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA on 28 June 2017
05 May 2017 AP03 Appointment of Mr Ian Gerard Barwick as a secretary on 27 January 2017
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off