Advanced company searchLink opens in new window

SURE HOLDINGS LIMITED

Company number 10687725

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)
12 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 Jun 2024 MR01 Registration of charge 106877250001, created on 31 May 2024
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
02 Feb 2022 PSC01 Notification of Sheetal Mehta as a person with significant control on 24 January 2022
02 Feb 2022 TM01 Termination of appointment of Sunil Mehta as a director on 24 January 2022
02 Feb 2022 PSC07 Cessation of Sunil Mehta as a person with significant control on 24 January 2022
02 Feb 2022 AP01 Appointment of Mrs Sheetal Mehta as a director on 21 January 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021
10 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
23 Jul 2019 AD01 Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
14 Nov 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 300
23 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP 100