Total Documents | 64 |
---|
Total Pages | 280 |
---|
25 April 2023 | Micro company accounts made up to 28 February 2023 |
---|---|
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates |
10 May 2022 | Micro company accounts made up to 28 February 2022 |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates |
23 April 2021 | Micro company accounts made up to 28 February 2021 |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates |
24 November 2020 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 |
13 May 2020 | Micro company accounts made up to 29 February 2020 |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates |
10 June 2019 | Micro company accounts made up to 28 February 2019 |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates |
21 August 2018 | Micro company accounts made up to 28 February 2018 |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates |
17 November 2017 | Micro company accounts made up to 28 February 2017 |
17 November 2017 | Micro company accounts made up to 28 February 2017 |
16 March 2017 | Confirmation statement made on 1 February 2017 with updates |
16 March 2017 | Confirmation statement made on 1 February 2017 with updates |
17 June 2016 | Total exemption full accounts made up to 29 February 2016 |
17 June 2016 | Total exemption full accounts made up to 29 February 2016 |
12 February 2016 | Director's details changed for Mr Anthony David Payne on 1 January 2015 |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mr Anthony David Payne on 1 January 2015 |
13 October 2015 | Total exemption full accounts made up to 28 February 2015 |
13 October 2015 | Total exemption full accounts made up to 28 February 2015 |
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 October 2013 | Total exemption full accounts made up to 28 February 2013 |
30 October 2013 | Total exemption full accounts made up to 28 February 2013 |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
24 August 2012 | Accounts for a dormant company made up to 29 February 2012 |
24 August 2012 | Accounts for a dormant company made up to 29 February 2012 |
15 February 2012 | Director's details changed for Mr Anthony David Payne on 2 February 2011 |
15 February 2012 | Director's details changed for Mr Anthony David Payne on 2 February 2011 |
15 February 2012 | Director's details changed for Mr Christopher Payne on 2 February 2011 |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
15 February 2012 | Director's details changed for Mr Anthony David Payne on 2 February 2011 |
15 February 2012 | Registered office address changed from 118 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 15 February 2012 |
15 February 2012 | Director's details changed for Mr Christopher Payne on 2 February 2011 |
15 February 2012 | Director's details changed for Mr Christopher Payne on 2 February 2011 |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
15 February 2012 | Registered office address changed from 118 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 15 February 2012 |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
18 February 2011 | Company name changed surelink worldwide LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed surelink worldwide LIMITED\certificate issued on 18/02/11
|
17 February 2011 | Registered office address changed from 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 17 February 2011 |
17 February 2011 | Appointment of Mr Christopher Payne as a director |
17 February 2011 | Registered office address changed from 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 17 February 2011 |
17 February 2011 | Appointment of Mr Christopher Payne as a director |
17 February 2011 | Appointment of Mr Anthony David Payne as a director |
17 February 2011 | Appointment of Mr Anthony David Payne as a director |
3 February 2011 | Termination of appointment of Graham Cowan as a director |
3 February 2011 | Termination of appointment of Graham Cowan as a director |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|