STURDEE COMMUNITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Accounts for a small company made up to 2023-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Assad Amin Sheikh on 2025-01-24

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/03/2330 March 2023 Cessation of Glancestyle Care Homes Limited as a person with significant control on 2017-09-29

View Document

30/03/2330 March 2023 Notification of Inmind Healthcare Limited as a person with significant control on 2017-09-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

08/01/208 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068922180004

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

09/02/189 February 2018 ALTER ARTICLES 13/12/2017

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068922180003

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068922180001

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASSAD AMIN SHEIKH / 01/10/2014

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ASSAD AMIN SHEIKH / 30/09/2014

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068922180002

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068922180001

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED OPRECO HEALTHCARE LIMITED CERTIFICATE ISSUED ON 27/08/13

View Document

27/08/1327 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1320 August 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

07/08/137 August 2013 SECOND FILING WITH MUD 29/04/12 FOR FORM AR01

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED TWO ACRES LIMITED CERTIFICATE ISSUED ON 23/01/12

View Document

18/01/1218 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR FAISAL AZAM

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM, COTTAGE VIEWS, BOTTLE LANE,, MAIDENHEAD,, BERKSHIRE, SL6 3SB, U.K.

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR ASSAD AMIN SHEIKH

View Document

06/01/126 January 2012 SECRETARY APPOINTED MR ASSAD AMIN SHEIKH

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR AMJID JAWEED FAQIR

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR FAISAL AZAM

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

29/04/0929 April 2009 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