Advanced company searchLink opens in new window

TIKI SURF LTD

Company number 00984838

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-11
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