SUCCURRO CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Registered office address changed from 316 Western Road Southall Middlesex UB2 5JU to 46 Syon Lane Isleworth TW7 5NQ on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 24/09/14 FULL LIST AMEND

View Document

18/10/1718 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/09/15

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR HARDAVINDER SINGH MONDAIR

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR HARDAVINDER MONDAIR

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY HARDAVINDER MONDAIR

View Document

28/09/1728 September 2017 SECRETARY APPOINTED MR HARDAVINDER SINGH MONDAIR

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/10/1521 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 TERMINATE DIR APPOINTMENT

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / INDERPAL SINGH MONDAIR / 01/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / INDERPAL SINGH MONDAIR / 01/10/2014

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / INDERPAL SINGH MONDAIR / 15/10/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM, GROUND FLOOR 2 WOODBERRY GROVE, LONDON, N12 0DR, ENGLAND

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / INDERPAL SINGH MONDAIR / 15/10/2014

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information