SUCCEED IN PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

06/05/246 May 2024 Confirmation statement made on 2024-03-24 with updates

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Unaudited abridged accounts made up to 2022-11-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Unaudited abridged accounts made up to 2020-11-30

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/07/2019 July 2020 COMPANY NAME CHANGED BSPM ENTERPRISES LTD CERTIFICATE ISSUED ON 19/07/20

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR RANJAN BHATTACHARYA / 29/11/2019

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY RANJAN BHATTACHARYA

View Document

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

View Document

06/03/206 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 4

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

08/02/198 February 2019 CURREXT FROM 31/07/2019 TO 30/11/2019

View Document

28/01/1928 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

23/05/1823 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 716 GROUND FLOOR OFFICE HOLLOWAY ROAD LONDON N19 3NH ENGLAND

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM GROUND FLOOR OFFICE HOLLOWAY ROAD LONDON N19 3NH UNITED KINGDOM

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 716 HOLLOWAY ROAD LONDON N19 3NH ENGLAND

View Document

08/08/178 August 2017 COMPANY NAME CHANGED BAKER STREET EVENTS LTD CERTIFICATE ISSUED ON 08/08/17

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 8A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2YF

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / RANJAN BHATTACHARYA / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJAN BHATTACHARYA / 24/07/2017

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 COMPANY NAME CHANGED FURNITURE RENTAL DIRECT LTD CERTIFICATE ISSUED ON 07/06/16

View Document

07/06/167 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 16 CRITERION MEWS LONDON N19 3EN UNITED KINGDOM

View Document

29/07/1529 July 2015 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