SURIN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05994542 |
Category | Private Limited Company |
Incorporated | 10 Nov 2006 |
Age | 17 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SURIN INVESTMENTS LIMITED is an active private limited company with number 05994542. It was incorporated 17 years, 6 months, 20 days ago, on 10 November 2006. The company address is 32 De Montfort Street, Leicester, LE1 7GD, Leicestershire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-31
Officer name: Mr Shivam Dinesh Kotecha
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-05
Officer name: Mr Vijay Walji Kotecha
Documents
Change person secretary company with change date
Date: 05 Mar 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dinesh Walji Kotecha
Change date: 2022-03-05
Documents
Confirmation statement with updates
Date: 05 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Change person director company with change date
Date: 05 Mar 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-05
Officer name: Mr Surin Walji Kotecha
Documents
Change person director company with change date
Date: 05 Mar 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dinesh Walji Kotecha
Change date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 09 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Surin Walji Kotecha
Appointment date: 2022-01-05
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surin Walji Kotecha
Termination date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change person director company with change date
Date: 16 Nov 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Surin Walji Kotecha
Change date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
New address: 32 De Montfort Street Leicester England Leicestershire LE1 7GD
Old address: C/O a to Z Accountants Hagley House 95a Hagley Road Birmingham B16 8LA
Change date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 13 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: 26 Calthorpe Road Edgbaston Birmingham B15 1RP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Change registered office address company with date old address
Date: 27 Nov 2010
Action Date: 27 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-27
Old address: 31 Yewhurst Road Solihull B91 1PN
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vijay Walji Kotecha
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Surin Walji Kotecha
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Dinesh Walji Kotecha
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2007 to 30/06/2007
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Some Companies
110 SEVERN GROVE,CARDIFF,CF11 9EQ
Number: | 11967896 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MAPLE ROAD,BOSTON,PE21 0BZ
Number: | 07725743 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LYNTON GREEN,MAIDENHEAD,SL6 6AN
Number: | 09403835 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11591177 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10539211 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 MORTIMER STREET,HERNE BAY,CT6 5HA
Number: | 08594693 |
Status: | ACTIVE |
Category: | Private Limited Company |