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)
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
  • GBP 6,000
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
  • GBP 6,000
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
  • GBP 6,000
17 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/03/2014
12 Mar 2014 MR01 Registration of charge 009848380010