SUREKEY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Satisfaction of charge 4 in full |
| 26/09/2526 September 2025 New | Satisfaction of charge 1 in full |
| 26/09/2526 September 2025 New | Satisfaction of charge 3 in full |
| 26/09/2526 September 2025 New | Satisfaction of charge 2 in full |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/05/2427 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 05/04/245 April 2024 | Satisfaction of charge 5 in full |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 01/08/231 August 2023 | Registration of charge 062499100006, created on 2023-07-28 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/05/2328 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/08/204 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR NAFTALI SCHLUSSEL / 01/06/2018 |
| 06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAFTALI SCHLUSSEL / 01/06/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 01/06/141 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/09/1324 September 2013 | AUDITOR'S RESIGNATION |
| 12/06/1312 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 12/06/1312 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NAFTALI SCHLUSSEL / 14/02/2013 |
| 11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAFTALI SCHLUSSEL / 14/02/2013 |
| 11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NAFTALI SCHLUSSEL / 14/02/2013 |
| 27/03/1327 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
| 16/05/1216 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 24/01/1224 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
| 03/06/113 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
| 01/06/111 June 2011 | DISS40 (DISS40(SOAD)) |
| 31/05/1131 May 2011 | FIRST GAZETTE |
| 30/05/1130 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 10/06/1010 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
| 16/04/1016 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
| 19/05/0819 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 15/03/0815 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 08/03/088 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU |
| 23/06/0723 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/06/0714 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/06/0712 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
| 12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU |
| 01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 75 CLEVELAND GARDENS LONDON NW2 1DX |
| 17/05/0717 May 2007 | DIRECTOR RESIGNED |
| 17/05/0717 May 2007 | SECRETARY RESIGNED |
| 16/05/0716 May 2007 | 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