Advanced company searchLink opens in new window

SURFACE TRANSFORMS PLC

Company number 03769702

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)
19 Sep 2024 TM01 Termination of appointment of David George Bundred as a director on 16 September 2024
19 Sep 2024 AP01 Appointment of Mr Andrew James Kitchingman as a director on 16 September 2024
26 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/07/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with updates
18 Jul 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
24 May 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 10,020,726.38
23 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 4,326,503.82
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 3,520,726.38
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 2,617,332.33
24 Jan 2024 MR01 Registration of charge 037697020011, created on 24 January 2024
12 Dec 2023 MR01 Registration of charge 037697020009, created on 8 December 2023
12 Dec 2023 MR01 Registration of charge 037697020010, created on 8 December 2023
13 Sep 2023 AP01 Appointment of Mrs Isabelle Marguerite Maddock as a director on 4 September 2023
29 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with updates
08 Jul 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: long term incentive plan be approved / grant options / company be authorised to establish a trust (ebt) / wholly-owned subsidiary of the company to act as trustee for ebt be approved / surface transforms PLC share incentive plan be approved / directors authority 27/06/2023
31 May 2023 AP03 Appointment of Mr Richard Nathan Hattersley as a secretary on 31 May 2023
31 May 2023 TM01 Termination of appointment of Michael Cunningham as a director on 31 May 2023
31 May 2023 TM02 Termination of appointment of Michael Cunningham as a secretary on 31 May 2023
31 May 2023 MR04 Satisfaction of charge 037697020007 in full
23 Feb 2023 CH01 Director's details changed for Mr Kevin Johnson on 23 February 2023
10 Nov 2022 TM01 Termination of appointment of Richard Douglas Gledhill as a director on 31 October 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
16 Jun 2022 AA Full accounts made up to 31 December 2021