SUREVENT LIMITED

06746882
STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 9 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2023 accounts Annual Accounts 9 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2022 accounts Annual Accounts 10 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 accounts Annual Accounts 9 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 accounts Annual Accounts 9 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2018 accounts Annual Accounts 8 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Change of particulars for director (Mr Dean Anthony Jones) 2 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2017 accounts Annual Accounts 4 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 accounts Annual Accounts 4 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 4 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 officers Change of particulars for director (Mr Dean Anthony Jones) 2 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
08 Mar 2011 accounts Annual Accounts 5 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Change of particulars for director (Mr Dean Anthony Jones) 2 Buy now
19 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
19 Nov 2010 address Move Registers To Sail Company 1 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 officers Change of particulars for director (Dean Anthony Jones) 2 Buy now
16 Dec 2009 address Change Sail Address Company 1 Buy now
07 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2008 officers Director appointed dean anthony jones 2 Buy now
15 Dec 2008 capital Ad 11/11/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Nov 2008 officers Appointment terminated director ela shah 1 Buy now
12 Nov 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
12 Nov 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
11 Nov 2008 incorporation Incorporation Company 15 Buy now