- Company Overview for SURFGLINT LIMITED (01344351)
- Filing history for SURFGLINT LIMITED (01344351)
- People for SURFGLINT LIMITED (01344351)
- Charges for SURFGLINT LIMITED (01344351)
- More for SURFGLINT LIMITED (01344351)
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) |
---|---|---|---|
14 Oct 2020 | MR01 | Registration of charge 013443510011, created on 13 October 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
01 Oct 2018 | AD01 | Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to C/O Lyndon House, Rmy 62 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 1 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | MR01 | Registration of charge 013443510009, created on 20 February 2018 | |
21 Feb 2018 | MR01 | Registration of charge 013443510010, created on 20 February 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
01 Dec 2017 | MR01 | Registration of charge 013443510008, created on 29 November 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Sep 2017 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B908BG on 27 September 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
14 Oct 2015 | MR01 | Registration of charge 013443510007, created on 13 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2015 | MR01 | Registration of charge 013443510006, created on 30 July 2015 | |
29 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
29 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
29 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
01 Jun 2015 | AP01 |
Appointment of Mr Michael Andrew Parker as a director on 1 June 2015
|
|
01 Jun 2015 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS to No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT on 1 June 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |