SURETECHNET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/09/243 September 2024 | Certificate of change of name |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-15 with updates |
22/03/2422 March 2024 | Cessation of Oliver Stephen Gibson as a person with significant control on 2024-03-01 |
22/03/2422 March 2024 | Cessation of Charlotte Whitcombe as a person with significant control on 2024-03-01 |
22/03/2422 March 2024 | Notification of Beaudax Limited as a person with significant control on 2024-03-01 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/08/237 August 2023 | Director's details changed for Mr Simon Lee Hartley Gibson on 2023-08-07 |
04/08/234 August 2023 | Appointment of Mr Simon Lee Hartley Gibson as a director on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Certificate of change of name |
01/06/231 June 2023 | Change of name notice |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-15 with updates |
18/04/2318 April 2023 | Cessation of Ayc Training & Consultancy Limited as a person with significant control on 2023-02-28 |
04/04/234 April 2023 | Cancellation of shares. Statement of capital on 2023-02-28 |
21/03/2321 March 2023 | Purchase of own shares. |
01/03/231 March 2023 | Termination of appointment of Dionysios Aravantinos as a director on 2023-02-28 |
09/02/239 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 |
22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2020-07-01 |
22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2020-07-01 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIONYSIOS ARAVANTINOS / 29/07/2020 |
01/07/201 July 2020 | COMPANY NAME CHANGED EMAGINEERED LTD CERTIFICATE ISSUED ON 01/07/20 |
30/06/2030 June 2020 | CESSATION OF DIONYSIOS ARAVANTINOS AS A PSC |
30/06/2030 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYC TRAINING & CONSULTANCY LIMITED |
16/04/2016 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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