SURPARCEL TECHNOLOGIES LTD.

Company Documents

DateDescription
09/10/259 October 2025 NewResolutions

View Document

09/10/259 October 2025 NewStatement of affairs

View Document

09/10/259 October 2025 NewRegistered office address changed from 1st Floor Suite - 2 Dever House, 764 Barking Road London E13 9PJ England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2025-10-09

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

12/06/2512 June 2025 Registered office address changed from Unit 47 Trident Court 1 Oakcroft Road Chessington KT9 1BD England to 1st Floor Suite - 2 Dever House, 764 Barking Road London E13 9PJ on 2025-06-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Micro company accounts made up to 2023-09-30

View Document

03/07/243 July 2024 Termination of appointment of Joel Tomaz Pena as a director on 2024-07-03

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Appointment of Mr Joel Tomaz Pena as a director on 2023-06-06

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Change of details for Miss Maria Stefany Da Silva as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Unit 47 Trident Court 1 Oakcroft Road Chessington KT9 1BD on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Miss Maria Stefany Da Silva on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Miss Maria Stefany Da Silva as a person with significant control on 2023-03-16

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

11/10/2111 October 2021 Director's details changed for Miss Maria Stefany Da Silva on 2021-10-01

View Document

11/10/2111 October 2021 Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA United Kingdom to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Miss Maria Stefany Da Silva as a person with significant control on 2021-10-01

View Document

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

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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