SURGE INFORMATION TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
23/06/2523 June 2025 | Registered office address changed from Crm Accountants Bankside Stationfields Kidlington OX5 1JE England to 29 Storksbill Lane Southmoor Abingdon OX13 5FQ on 2025-06-23 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
20/07/2120 July 2021 | Appointment of Mrs Parvinder Kaur Basan as a director on 2021-07-20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM C/O SURGE ONLINE WINDSOR HOUSE SANDY LANE WEST LITTLEMORE OXFORD OX4 6LB ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM C/O SURJAN BASAN INNOVATION HOUSE JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 2JY |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM SANDFORD GATE EAST POINT BUSINESS PARK OXFORD OX4 6LB UNITED KINGDOM |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
08/11/118 November 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES |
08/11/118 November 2011 | SAIL ADDRESS CREATED |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 54 EAST FIELD CLOSE OXFORD OXFORDSHIRE OX3 7SH |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 7200 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ UNITED KINGDOM |
13/10/0913 October 2009 | 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