SUREVENT LIMITED
Status | ACTIVE |
Company No. | 06746882 |
Category | Private Limited Company |
Incorporated | 11 Nov 2008 |
Age | 15 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SUREVENT LIMITED is an active private limited company with number 06746882. It was incorporated 15 years, 6 months, 24 days ago, on 11 November 2008. The company address is Sterling House Sterling House, Walthamstow, E17 4EE, London, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
Old address: 48 High Fields Great Dunmow Essex CM6 1EE
New address: Sterling House Fulbourne Road Walthamstow London E17 4EE
Change date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Anthony Jones
Change date: 2017-11-10
Documents
Change to a person with significant control
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-10
Psc name: Mr Dean Anthony Jones
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
Old address: 72 Chase Cross Road Romford Essex RM5 3PP
Change date: 2015-04-08
New address: 48 High Fields Great Dunmow Essex CM6 1EE
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Anthony Jones
Change date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Anthony Jones
Change date: 2010-11-10
Documents
Change sail address company with old address
Date: 19 Nov 2010
Category: Address
Type: AD02
Old address: 72 Chase Cross Road Romford RM5 3PP United Kingdom
Documents
Move registers to sail company
Date: 19 Nov 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Dean Anthony Jones
Documents
Change registered office address company with date old address
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Address
Type: AD01
Old address: 395 Hoe Street, Walthamstow, London E17 9AP U.K.
Change date: 2009-12-07
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed dean anthony jones
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 11/11/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ela shah
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Some Companies
BASEMENT 12,LONDON,SW5 9PQ
Number: | 06907814 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE SCIENCE MEDICAL CONSULTING LIMITED
5 FERRYMANS QUAY,LONDON,SW6 2UT
Number: | 09675879 |
Status: | ACTIVE |
Category: | Private Limited Company |
267 GREEN LANE,ILFORD,IG3 9TN
Number: | 10615102 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITTS GREEN HOLIDAY LETTINGS AND STORAGE LTD
DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX
Number: | 10744285 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 EAST STREET,OKEHAMPTON,EX20 1AS
Number: | 11840076 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA ROAD,CHELMSFORD,CM2 6LH
Number: | 08299133 |
Status: | ACTIVE |
Category: | Private Limited Company |