SURRENDER ALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CESSATION OF CYRIL VINCENT JOSEPH MEGRET AS A PSC

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES LEO LAVELLE / 27/04/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES LEO LAVELLE / 15/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEO LAVELLE / 15/04/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CASSIDY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR CYRIL MEGRET

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRIL MEGRET

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEO LAVELLE

View Document

28/05/1928 May 2019 CESSATION OF CYRIL VINCENT JOSEPH MEGRET AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR MARK CASSIDY

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEVAN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 15/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL VINCENT JOSEPH MEGRET / 15/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WESTLEY

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL VINCENT JOSEPH MEGRET / 26/11/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHILLING

View Document

19/05/1119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR IAN RICHARD WESTLEY

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEO LAVELLE / 28/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/12/097 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

11/06/0811 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/082 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEVAN / 17/12/2007

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/08/075 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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