Advanced company searchLink opens in new window

SURFACHEM HOLDINGS LIMITED

Company number 06289799

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)
30 Sep 2013 AA Full accounts made up to 30 April 2013
18 Sep 2012 AA Full accounts made up to 30 April 2012
12 Sep 2012 CH01 Director's details changed for Mordechai Kessler on 3 September 2012
12 Sep 2012 CH03 Secretary's details changed for Colin Richard Boyle on 3 September 2012
10 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2012 AP03 Appointment of Colin Richard Boyle as a secretary
01 Mar 2012 TM02 Termination of appointment of Ieuan Thomas as a secretary
01 Mar 2012 TM01 Termination of appointment of Ieuan Thomas as a director
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Oct 2011 AA Full accounts made up to 30 April 2011
05 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
10 Nov 2010 AA Full accounts made up to 30 April 2010
23 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a small company made up to 30 April 2009
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
24 Jun 2009 363a Return made up to 22/06/09; full list of members
16 Jan 2009 AA Accounts for a small company made up to 30 April 2008
13 Aug 2008 363a Return made up to 22/06/08; full list of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
09 Jan 2008 287 Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
16 Oct 2007 288c Director's particulars changed
05 Sep 2007 225 Accounting reference date extended from 31/12/07 to 30/04/08
14 Aug 2007 CERTNM Company name changed blikk LIMITED\certificate issued on 14/08/07