SUREBIND LIMITED

04295225
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2023 accounts Annual Accounts 13 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 13 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mrs Annabelle Nancy Kelly) 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mr Sebastian Charles Kelly) 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mr Sebastian Charles Kelly) 2 Buy now
21 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 officers Appointment of director (Mrs Annabelle Nancy Kelly) 2 Buy now
30 Sep 2021 accounts Annual Accounts 13 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 officers Termination of appointment of director (Annabelle Nancy Kelly) 1 Buy now
10 Aug 2021 officers Appointment of director (Mrs Annabelle Nancy Kelly) 2 Buy now
06 Nov 2020 accounts Annual Accounts 14 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 13 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 13 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 13 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Dec 2016 accounts Annual Accounts 5 Buy now
27 Oct 2016 mortgage Registration of a charge 15 Buy now
26 Oct 2016 mortgage Registration of a charge 15 Buy now
25 Oct 2016 mortgage Registration of a charge 15 Buy now
25 Oct 2016 mortgage Registration of a charge 15 Buy now
25 Oct 2016 mortgage Registration of a charge 18 Buy now
25 Oct 2016 mortgage Registration of a charge 15 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 mortgage Statement of satisfaction of a charge 5 Buy now
23 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2015 accounts Annual Accounts 6 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 accounts Annual Accounts 5 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 4 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 officers Appointment of secretary (Mr Jason Marcus Tann) 2 Buy now
26 Apr 2013 officers Termination of appointment of secretary (Ian Gill) 1 Buy now
02 Jan 2013 accounts Annual Accounts 4 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 accounts Annual Accounts 4 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for director (Sebastian Charles Kelly) 1 Buy now
14 Jan 2010 accounts Annual Accounts 4 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
11 Feb 2009 accounts Annual Accounts 4 Buy now
22 Oct 2008 annual-return Return made up to 27/09/08; full list of members 3 Buy now
20 Oct 2008 officers Secretary appointed ian william gill 1 Buy now
17 Oct 2008 officers Appointment terminated secretary mirabelle kelly 1 Buy now
14 Oct 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
02 Nov 2007 accounts Annual Accounts 4 Buy now
27 Sep 2007 annual-return Return made up to 27/09/07; full list of members 2 Buy now
26 Sep 2007 officers Secretary's particulars changed 1 Buy now
24 May 2007 officers Secretary's particulars changed 1 Buy now
24 May 2007 officers Director's particulars changed 1 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
11 Oct 2006 annual-return Return made up to 27/09/06; full list of members 2 Buy now
11 Oct 2006 officers Secretary's particulars changed 1 Buy now
17 May 2006 officers Director's particulars changed 1 Buy now
09 Nov 2005 accounts Annual Accounts 6 Buy now
02 Nov 2005 annual-return Return made up to 27/09/05; full list of members 2 Buy now
13 Oct 2004 annual-return Return made up to 27/09/04; full list of members 5 Buy now
22 Jul 2004 accounts Annual Accounts 6 Buy now
23 Oct 2003 annual-return Return made up to 27/09/03; full list of members 5 Buy now
02 Sep 2003 accounts Annual Accounts 6 Buy now
26 Mar 2003 officers Director's particulars changed 1 Buy now
09 Oct 2002 annual-return Return made up to 27/09/02; full list of members 5 Buy now
20 Mar 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
05 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
05 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2001 capital Ad 19/10/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
24 Oct 2001 officers New director appointed 3 Buy now
24 Oct 2001 officers New secretary appointed 2 Buy now
27 Sep 2001 incorporation Incorporation Company 15 Buy now