Advanced company searchLink opens in new window

SUREFIRE EVENTS LTD

Company number 07554864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
09 Apr 2021 PSC07 Cessation of Alicia Enid Halton as a person with significant control on 9 April 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 CH01 Director's details changed for Mr Miles William Halton on 16 May 2017
11 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Mr Miles William Halton on 21 August 2014
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AD01 Registered office address changed from 1St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB to The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF on 21 August 2014
02 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1