SURFIT LIMITED

05640092
STUDIO 8, HAMILTON HOUSE THE PLATT WADEBRIDGE CORNWALL PL27 7AE

Documents

Documents
Date Category Description Pages
19 Apr 2024 incorporation Memorandum Articles 25 Buy now
18 Apr 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Apr 2024 resolution Resolution 2 Buy now
16 Feb 2024 resolution Resolution 2 Buy now
12 Feb 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Dec 2023 accounts Annual Accounts 10 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2022 officers Termination of appointment of secretary (Andrew Peter Charles Fox) 1 Buy now
26 Apr 2022 officers Change of particulars for director (Mr George Edward Charles Stoy) 2 Buy now
26 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2022 accounts Annual Accounts 8 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 7 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 8 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 8 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 7 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
04 Jan 2016 officers Appointment of secretary (Mr Andrew Peter Charles Fox) 2 Buy now
04 Jan 2016 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
21 Aug 2015 accounts Annual Accounts 7 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 11 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
29 Aug 2013 accounts Annual Accounts 17 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
29 Aug 2012 accounts Annual Accounts 6 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
08 Dec 2010 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
13 Jul 2010 accounts Annual Accounts 2 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (George Edward Charles Stoy) 2 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
30 Nov 2009 officers Change of particulars for director (George Edward Charles Stoy) 2 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from 73 albert palace mansions lurline gardens london SW11 4DQ 1 Buy now
07 Jul 2009 officers Secretary appointed first instance secretariat LIMITED 1 Buy now
06 Jul 2009 officers Director's change of particulars / george stoy / 01/07/2009 1 Buy now
06 Jul 2009 officers Appointment terminated secretary ross henderson 1 Buy now
03 Feb 2009 annual-return Return made up to 30/11/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 1 Buy now
13 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: 73 albert palace mansions lurline gardens london SW11 4DQ 1 Buy now
13 Dec 2007 officers Secretary's particulars changed 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: 33 catherine place london SW1E 6DY 1 Buy now
24 Sep 2007 accounts Annual Accounts 1 Buy now
23 Jan 2007 annual-return Return made up to 30/11/06; full list of members 6 Buy now
20 Dec 2006 address Registered office changed on 20/12/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 77 musard road london W6 8NR 1 Buy now
30 Nov 2005 incorporation Incorporation Company 13 Buy now