SURECODE.NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
23/10/2423 October 2024 | Director's details changed for Mr Shafiq Ur-Rehman Asghar on 2024-10-14 |
23/10/2423 October 2024 | Change of details for Mr Shafiq Asghar as a person with significant control on 2024-10-14 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Registered office address changed from C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21- 25 Arlton Court Glasgow G5 9JP on 2023-06-05 |
23/04/2323 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/05/2130 May 2021 | CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM C/O C/O F A SIDDIQUI & CO 115 BATH STREET GLASGOW SCOTLAND G2 2SZ |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFIQ ASGHAR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/07/1624 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/07/1519 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | APPOINTMENT TERMINATED, SECRETARY TAYYABA TARIQ |
07/07/147 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
07/07/147 July 2014 | APPOINTMENT TERMINATED, SECRETARY TAYYABA TARIQ |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
07/07/137 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/07/1222 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/12/1131 December 2011 | REGISTERED OFFICE CHANGED ON 31/12/2011 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW |
10/07/1110 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
10/07/1110 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHAFIQ UR-REHMAN ASGHAR / 10/07/2011 |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/08/1024 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAFIQ UR-REHMAN ASGHAR / 26/06/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
28/06/0728 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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