SURECORE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-04-01

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Resolutions

View Document

11/11/2411 November 2024 Registration of charge 076563840003, created on 2024-11-11

View Document

04/11/244 November 2024 Registration of charge 076563840002, created on 2024-10-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2023-08-23 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Notification of Mercia ( General Partner) Limited as a person with significant control on 2019-05-29

View Document

23/08/2323 August 2023 Cessation of Enterprise Ventures Limited as a person with significant control on 2016-04-06

View Document

23/08/2323 August 2023 Notification of Capital-E Ii Arkiv as a person with significant control on 2016-11-24

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Termination of appointment of Wasim Ahmed as a director on 2021-09-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED

View Document

05/11/195 November 2019 CESSATION OF CAPITAL-E II ASKIV COMM. VA AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN KUMARASWAMY / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. WASIM AHMED / 25/10/2019

View Document

21/10/1921 October 2019 CESSATION OF FINANCE YORKSHIRE SEEDCORN LP AS A PSC

View Document

21/10/1921 October 2019 CESSATION OF MERCIA INVESTMENT PLAN LP AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA INVESTMENT PLAN LP

View Document

12/06/1912 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 572.06

View Document

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 504.98

View Document

23/07/1823 July 2018 ADOPT ARTICLES 12/07/2018

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME D'EYSSAUTIER

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR. WASIM AHMED

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BREMNER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK REDFORD

View Document

02/01/182 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 15/03/17 STATEMENT OF CAPITAL GBP 437.84

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM FLOOR 5 NO. 2 WELLINGTON PLACE LEEDS LS1 4AP

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1631 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 377.43

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/167 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 303.62

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/12/1513 December 2015 CORPORATE DIRECTOR APPOINTED CAPITAL-E II PARTNERS NV

View Document

30/09/1530 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1524 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1517 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 262.89

View Document

13/04/1513 April 2015 ADOPT ARTICLES 13/03/2015

View Document

03/12/143 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 251.48

View Document

03/12/143 December 2014 ADOPT ARTICLES 24/11/2014

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 53.13

View Document

16/11/1216 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 53.13

View Document

11/06/1211 June 2012 18/05/12 STATEMENT OF CAPITAL GBP 53.13

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED DUNCAN BREMNER

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED GUILLAUME D'EYSSAUTIER

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED PROFESSOR ASEN ASENOV

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MARK REDFORD

View Document

28/06/1128 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 19.23

View Document

28/06/1128 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WELLS / 03/06/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM FLAT 5 NO.2 WELLINGTON PLACE LEEDS LS1 4AP UNITED KINGDOM

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWIN KUMARASWAMY / 03/06/2011

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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