Advanced company searchLink opens in new window

SURMA INC LTD

Company number 11506981

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)
06 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 31 August 2022
18 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 August 2021
22 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 August 2020
10 Jun 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
08 Nov 2019 PSC01 Notification of Mohammed Shuheb Ullah as a person with significant control on 8 November 2019
08 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 8 November 2019
06 Nov 2019 TM01 Termination of appointment of Monir Ahmed as a director on 6 November 2019
05 Nov 2019 AD01 Registered office address changed from 6 Heneage Street London E1 5LJ England to 565 Southchurch Road Southend-on-Sea SS1 2PN on 5 November 2019
05 Nov 2019 AP01 Appointment of Mr Mohammed Shuheb Ullah as a director on 1 November 2019
05 Nov 2019 TM01 Termination of appointment of Mohammed Rofique Uddin as a director on 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
04 Oct 2019 PSC08 Notification of a person with significant control statement
04 Oct 2019 AP01 Appointment of Mr Monir Ahmed as a director on 4 October 2019
30 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from 387 London Road Westcliff-on-Sea SS0 7HU England to 6 Heneage Street London E1 5LJ on 30 September 2019
14 Aug 2018 AD01 Registered office address changed from Flat 19 Chater House London E2 0SA England to 387 London Road Westcliff-on-Sea SS0 7HU on 14 August 2018
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted