- Company Overview for SURFACE GENERATION LIMITED (04379384)
- Filing history for SURFACE GENERATION LIMITED (04379384)
- People for SURFACE GENERATION LIMITED (04379384)
- Charges for SURFACE GENERATION LIMITED (04379384)
- More for SURFACE GENERATION LIMITED (04379384)
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) |
---|---|---|---|
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
24 Jan 2018 | AP01 | Appointment of Mr Ian Kershaw as a director on 19 January 2018 | |
02 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 | |
20 Oct 2017 | MR01 |
Registration of charge 043793840001, created on 17 October 2017
|
|
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
12 Dec 2016 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR to Brackenbury Court, Lyndon Barns Edith Weston Road Lyndon Oakham LE15 8TW on 12 December 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 22 February 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 22 February 2016
Statement of capital on 2016-06-08
|
|
26 Feb 2016 | TM01 | Termination of appointment of Michael John O'callaghan as a director on 19 January 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | TM01 | Termination of appointment of James Thomas Henderson as a director on 14 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | TM01 | Termination of appointment of Ian Kershaw as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Affordable Fd Limited as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Chris John Fitzgerald as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | AP01 | Appointment of Mr James Thomas Henderson as a director | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 18 October 2013
|
|
08 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association |