SUCCEED IN PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
27/04/2527 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
06/05/246 May 2024 | Confirmation statement made on 2024-03-24 with updates |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Unaudited abridged accounts made up to 2022-11-30 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-24 with updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2021-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
16/10/2216 October 2022 | Confirmation statement made on 2022-07-28 with no updates |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Unaudited abridged accounts made up to 2020-11-30 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Confirmation statement made on 2021-07-28 with no updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/07/2019 July 2020 | COMPANY NAME CHANGED BSPM ENTERPRISES LTD CERTIFICATE ISSUED ON 19/07/20 |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RANJAN BHATTACHARYA / 29/11/2019 |
06/03/206 March 2020 | APPOINTMENT TERMINATED, SECRETARY RANJAN BHATTACHARYA |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 54-56 SECOND FLOOR SUITE VICTORIA STREET ST. ALBANS HERTS AL1 3HZ ENGLAND |
06/03/206 March 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 4 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
08/02/198 February 2019 | CURREXT FROM 31/07/2019 TO 30/11/2019 |
28/01/1928 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
23/05/1823 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 716 GROUND FLOOR OFFICE HOLLOWAY ROAD LONDON N19 3NH ENGLAND |
03/09/173 September 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM GROUND FLOOR OFFICE HOLLOWAY ROAD LONDON N19 3NH UNITED KINGDOM |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 716 HOLLOWAY ROAD LONDON N19 3NH ENGLAND |
08/08/178 August 2017 | COMPANY NAME CHANGED BAKER STREET EVENTS LTD CERTIFICATE ISSUED ON 08/08/17 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 8A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2YF |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / RANJAN BHATTACHARYA / 24/07/2017 |
24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANJAN BHATTACHARYA / 24/07/2017 |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
04/07/174 July 2017 | FIRST GAZETTE |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/06/167 June 2016 | COMPANY NAME CHANGED FURNITURE RENTAL DIRECT LTD CERTIFICATE ISSUED ON 07/06/16 |
07/06/167 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 16 CRITERION MEWS LONDON N19 3EN UNITED KINGDOM |
29/07/1529 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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