SURAJSNOW LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-02 with updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-02 with updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-02 with updates |
19/02/2219 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUNIL MAINI / 15/05/2020 |
12/11/1912 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
17/05/1617 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/09/1319 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/09/1319 September 2013 | COMPANY NAME CHANGED DR. S MAINI LIMITED CERTIFICATE ISSUED ON 19/09/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/05/1315 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUNIL MAINI / 01/05/2012 |
15/06/1215 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE O'DONNELL / 01/05/2012 |
15/06/1215 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O RELANS PO BOX 1ST FLOOR 65-67 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DP UNITED KINGDOM |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM C/O RELANS 141-143 HIGH STREET LONDON W3 6LX UNITED KINGDOM |
07/06/117 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM C/O RELANS, 141/143 HIGH STREET LONDON W3 6LX |
04/05/104 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUNIL MAINI / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 141/143 HIGH STREET LONDON W3 6LX |
08/07/088 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL MAINI / 02/05/2003 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/05/065 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/05/044 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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