Download leads from Nexok and grow your business. Find out more

Suretrade Limited

Documents

Total Documents29
Total Pages163

Filing History

3 March 2020Total exemption full accounts made up to 31 May 2019
2 March 2020Confirmation statement made on 14 February 2020 with no updates
28 March 2019Registration of charge 091160460001, created on 20 March 2019
14 February 2019Confirmation statement made on 14 February 2019 with updates
11 February 2019Total exemption full accounts made up to 31 May 2018
17 July 2018Confirmation statement made on 4 July 2018 with updates
30 April 2018Accounts for a dormant company made up to 31 May 2017
25 April 2018Previous accounting period shortened from 31 July 2017 to 31 May 2017
8 August 2017Confirmation statement made on 4 July 2017 with no updates
8 August 2017Confirmation statement made on 4 July 2017 with no updates
4 May 2017Accounts for a dormant company made up to 31 July 2016
4 May 2017Accounts for a dormant company made up to 31 July 2016
8 August 2016Confirmation statement made on 4 July 2016 with updates
8 August 2016Confirmation statement made on 4 July 2016 with updates
23 March 2016Accounts for a dormant company made up to 31 July 2015
23 March 2016Accounts for a dormant company made up to 31 July 2015
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
16 July 2014Appointment of Mr Robert Grussgott as a director on 4 July 2014
16 July 2014Termination of appointment of Andrew Simon Davis as a director on 4 July 2014
16 July 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 88 Edgware Way Edgware Middlesex HA8 8JS on 16 July 2014
16 July 2014Appointment of Mr Robert Grussgott as a director on 4 July 2014
16 July 2014Appointment of Mr Robert Grussgott as a director on 4 July 2014
16 July 2014Termination of appointment of Andrew Simon Davis as a director on 4 July 2014
16 July 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 88 Edgware Way Edgware Middlesex HA8 8JS on 16 July 2014
16 July 2014Termination of appointment of Andrew Simon Davis as a director on 4 July 2014
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing