This company is commonly known as Surevine Limited. The company was founded 15 years ago and was given the registration number 06726289. The firm's registered office is in GUILDFORD. You can find them at 31 Chertsey Street, , Guildford, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SUREVINE LIMITED |
---|---|---|
Company Number | : | 06726289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Chertsey Street, Guildford, Surrey, GU1 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Wood Street, London, United Kingdom, EC2V 7AW | Corporate Secretary | 13 March 2012 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AW | Director | 17 October 2008 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AW | Director | 10 November 2017 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AW | Director | 17 October 2008 | Active |
Littlemead Cottage, Littleworth, Amberley, United Kingdom, GL5 5AL | Secretary | 17 October 2008 | Active |
31, Chertsey Street, Guildford, GU1 4HD | Director | 24 May 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.