SURECORE LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 2025-03-31 |
10/04/2510 April 2025 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-04-01 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/11/2419 November 2024 | Resolutions |
11/11/2411 November 2024 | Registration of charge 076563840003, created on 2024-11-11 |
04/11/244 November 2024 | Registration of charge 076563840002, created on 2024-10-30 |
22/10/2422 October 2024 | Confirmation statement made on 2024-08-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2023-08-23 with no updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-06-30 |
23/08/2323 August 2023 | Notification of Mercia ( General Partner) Limited as a person with significant control on 2019-05-29 |
23/08/2323 August 2023 | Cessation of Enterprise Ventures Limited as a person with significant control on 2016-04-06 |
23/08/2323 August 2023 | Notification of Capital-E Ii Arkiv as a person with significant control on 2016-11-24 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/09/2130 September 2021 | Termination of appointment of Wasim Ahmed as a director on 2021-09-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED |
05/11/195 November 2019 | CESSATION OF CAPITAL-E II ASKIV COMM. VA AS A PSC |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN KUMARASWAMY / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. WASIM AHMED / 25/10/2019 |
21/10/1921 October 2019 | CESSATION OF FINANCE YORKSHIRE SEEDCORN LP AS A PSC |
21/10/1921 October 2019 | CESSATION OF MERCIA INVESTMENT PLAN LP AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
16/06/1916 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA INVESTMENT PLAN LP |
12/06/1912 June 2019 | 29/05/19 STATEMENT OF CAPITAL GBP 572.06 |
12/10/1812 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 504.98 |
23/07/1823 July 2018 | ADOPT ARTICLES 12/07/2018 |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GUILLAUME D'EYSSAUTIER |
16/07/1816 July 2018 | DIRECTOR APPOINTED MR. WASIM AHMED |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BREMNER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK REDFORD |
02/01/182 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
18/05/1718 May 2017 | 15/03/17 STATEMENT OF CAPITAL GBP 437.84 |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM FLOOR 5 NO. 2 WELLINGTON PLACE LEEDS LS1 4AP |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/09/1620 September 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/08/1631 August 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 377.43 |
23/08/1623 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/06/167 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
23/12/1523 December 2015 | 15/12/15 STATEMENT OF CAPITAL GBP 303.62 |
23/12/1523 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/12/1513 December 2015 | CORPORATE DIRECTOR APPOINTED CAPITAL-E II PARTNERS NV |
30/09/1530 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/06/1524 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
08/06/158 June 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/04/1517 April 2015 | 13/03/15 STATEMENT OF CAPITAL GBP 262.89 |
13/04/1513 April 2015 | ADOPT ARTICLES 13/03/2015 |
03/12/143 December 2014 | 24/11/14 STATEMENT OF CAPITAL GBP 251.48 |
03/12/143 December 2014 | ADOPT ARTICLES 24/11/2014 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
29/10/1329 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/06/1318 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/12/1211 December 2012 | 03/12/12 STATEMENT OF CAPITAL GBP 53.13 |
16/11/1216 November 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/06/1222 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
14/06/1214 June 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/06/1214 June 2012 | 21/05/12 STATEMENT OF CAPITAL GBP 53.13 |
11/06/1211 June 2012 | 18/05/12 STATEMENT OF CAPITAL GBP 53.13 |
08/06/128 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/05/1230 May 2012 | DIRECTOR APPOINTED DUNCAN BREMNER |
30/05/1230 May 2012 | DIRECTOR APPOINTED GUILLAUME D'EYSSAUTIER |
30/05/1230 May 2012 | DIRECTOR APPOINTED PROFESSOR ASEN ASENOV |
29/05/1229 May 2012 | DIRECTOR APPOINTED MARK REDFORD |
28/06/1128 June 2011 | 23/06/11 STATEMENT OF CAPITAL GBP 19.23 |
28/06/1128 June 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WELLS / 03/06/2011 |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM FLAT 5 NO.2 WELLINGTON PLACE LEEDS LS1 4AP UNITED KINGDOM |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN KUMARASWAMY / 03/06/2011 |
02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company