(CS01) Confirmation statement with updates 25th January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 10th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 10th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 10th May 2021
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101745910002, created on 25th January 2022
filed on: 26th, January 2022
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 101745910001 in full
filed on: 25th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101745910001, created on 23rd December 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 10th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed surya global LTDcertificate issued on 10/05/21
filed on: 10th, May 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 14th April 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 1st June 2016 to Grove House 55 Lowlands Road Harrow on the Hill Middx HA1 3AW
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 18th May 2016 to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 11th May 2016: 100.00 GBP
capital
|
|