AA |
Micro company accounts made up to 2023-09-30
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-04
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 13th, January 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed suratechno LTDcertificate issued on 21/07/22
filed on: 21st, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-12-15
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-11-08
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-12-08
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Balfour House Suite 320 741 High Road London N12 0BP England to 9 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS on 2021-12-10
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed surabhi technosoft LTDcertificate issued on 21/10/21
filed on: 21st, October 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rowlandson House, Room 223 Ballards Lane London N12 8NP England to Balfour House Suite 320 741 High Road London N12 0BP on 2021-10-20
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-20
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-05-20
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-05-20
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS England to Rowlandson House, Room 223 Ballards Lane London N12 8NP on 2021-05-24
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-05-12
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-13
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-09
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-09
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-09
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 10th, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Winston House 2 Dollis Park London N3 1HF to 9 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS on 2018-01-03
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-09
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 2016-11-14 - new secretary appointed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-09 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-09-06 director's details were changed
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-09 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 the Cloisters St Marys View Watford United Kingdome WD18 0BG England to Winston House 2 Dollis Park London N3 1HF on 2014-10-09
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Pelham Court Kingston Road Staines Surrey TW18 1AL England on 2013-12-19
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(7 pages)
|