SUREVIEW LIMITED

Company Documents

DateDescription
01/12/231 December 2023 Voluntary strike-off action has been suspended

View Document

01/12/231 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

09/11/239 November 2023 Registered office address changed from 469 Ewell Road Surbiton KT6 7ET England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Robert Persaud on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Robert Persaud as a person with significant control on 2023-11-09

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

03/01/233 January 2023 Registered office address changed from 5 Chene Colline Court Glenbuck Road Surbiton Surrey KT6 6BH to 469 Ewell Road Surbiton KT6 7ET on 2023-01-03

View Document

02/12/222 December 2022 Elect to keep the directors' residential address register information on the public register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Amended micro company accounts made up to 2020-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of John Hornblow as a director on 2021-11-19

View Document

01/12/211 December 2021 Termination of appointment of John Hornblow as a secretary on 2021-11-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JOHN HORNBLOW

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE O'CALLAGHAN

View Document

07/09/187 September 2018 SECRETARY APPOINTED MR JOHN HORNBLOW

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM CENTRAL HOUSE 124 HIGH STREET, HAMPTON HILL HAMPTON MIDDLESEX TW12 1NS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF PAUL DAVISON AS A PSC

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVISON

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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