- 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) |
---|---|---|---|
01 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
01 Jul 2019 | CH03 | Secretary's details changed for Judith Ann Aldrich-Smith on 27 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr David Michael Aldrich-Smith on 27 June 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr David Michael Aldrich-Smith as a person with significant control on 27 June 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Timothy Langford Heyland as a person with significant control on 27 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Timothy Langford Heyland on 27 June 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from Vellator Ind Estate Braunton Devon EX33 2DX to Velator Ind Estate Braunton Devon EX33 2DX on 28 June 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jul 2017 | PSC01 | Notification of Timothy Langford Heyland as a person with significant control on 1 July 2016 | |
25 Jul 2017 | PSC01 | Notification of David Michael Aldrich-Smith as a person with significant control on 1 July 2016 | |
24 Jul 2017 | PSC01 | Notification of David Michael Aldrich-Smith as a person with significant control on 1 July 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
06 Jun 2016 | MR04 | Satisfaction of charge 9 in full | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
31 Jan 2015 | MR04 | Satisfaction of charge 009848380010 in full | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | MR01 | Registration of charge 009848380010 |