- Company Overview for SURE HOLDINGS LIMITED (10687725)
- Filing history for SURE HOLDINGS LIMITED (10687725)
- People for SURE HOLDINGS LIMITED (10687725)
- Charges for SURE HOLDINGS LIMITED (10687725)
- More for SURE HOLDINGS LIMITED (10687725)
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
|
|
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|