- Company Overview for TIKI SURF LTD (00984838)
- Filing history for TIKI SURF LTD (00984838)
- People for TIKI SURF LTD (00984838)
- Charges for TIKI SURF LTD (00984838)
- More for TIKI SURF LTD (00984838)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
02 May 2024 | AP01 | Appointment of Mr Donald Ahelan Baladasan as a director on 1 May 2024 | |
02 May 2024 | AP01 | Appointment of Mr Peter Martin Wales as a director on 1 May 2024 | |
07 Nov 2023 | AD01 | Registered office address changed from 3 Sovereign Court South Portway Close Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RH United Kingdom to 2 Caen Court Caen Street Braunton Devon EX33 1AA on 7 November 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
16 Sep 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 October 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
21 Jul 2022 | AD01 | Registered office address changed from Velator Ind Estate Braunton Devon EX33 2DX England to 3 Sovereign Court South Portway Close Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RH on 21 July 2022 | |
21 Jul 2022 | CERTNM |
Company name changed tiki international (plastics) LIMITED\certificate issued on 21/07/22
|
|
19 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 | |
18 Aug 2021 | MR01 | Registration of charge 009848380011, created on 6 August 2021 | |
12 Aug 2021 | PSC07 | Cessation of Timothy Langford Heyland as a person with significant control on 6 August 2021 | |
12 Aug 2021 | PSC07 | Cessation of David Michael Aldrich-Smith as a person with significant control on 6 August 2021 | |
12 Aug 2021 | PSC02 | Notification of Brw Holdings Ltd as a person with significant control on 6 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Timothy Langford Heyland as a director on 6 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of David Michael Aldrich-Smith as a director on 6 August 2021 | |
12 Aug 2021 | TM02 | Termination of appointment of Judith Ann Aldrich-Smith as a secretary on 6 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Stuart John Roberts as a director on 6 August 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 |