Advanced company searchLink opens in new window

SURREY ENVELOPES LIMITED

Company number 02592120

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)
11 Apr 2017 TM01 Termination of appointment of Sylvie Odetta Yvette Bataille as a director on 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
13 Feb 2016 MR04 Satisfaction of charge 025921200004 in full
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
23 Dec 2014 CH01 Director's details changed for Mrs Sylvie Odetta Yvette Deshayes on 31 October 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
08 Sep 2014 TM01 Termination of appointment of Anders Davidsson as a director on 31 August 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
26 Nov 2013 MR01 Registration of charge 025921200004
24 Oct 2013 AP01 Appointment of Mrs Sylvie Odetta Yvette Deshayes as a director
24 Oct 2013 TM01 Termination of appointment of Mark Cooper as a director
30 Jul 2013 AA Full accounts made up to 31 December 2012
24 May 2013 MR04 Satisfaction of charge 1 in full
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Nov 2012 AP01 Appointment of Mr Hakan Gunnarsson as a director
29 Nov 2012 TM01 Termination of appointment of Ulf Zenk as a director
24 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Sep 2011 AA Full accounts made up to 31 December 2010
16 Jun 2011 AP01 Appointment of Mr. Ulf Zenk as a director
02 Jun 2011 AP01 Appointment of Mr Anders Davidsson as a director