Advanced company searchLink opens in new window

SURFGLINT LIMITED

Company number 01344351

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)
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
  • GBP 10,675
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
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/22
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
  • GBP 10,675
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013