Advanced company searchLink opens in new window

SURFACE GENERATION LIMITED

Company number 04379384

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)
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,772.068
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
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
  • GBP 1,488.04
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
  • GBP 1,488.04
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2016
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
  • GBP 1,095.268
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1,095.268
08 Nov 2013 MEM/ARTS Memorandum and Articles of Association