Advanced company searchLink opens in new window

SUREFLAP LIMITED

Company number 06399085

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)
16 Dec 2020 PSC07 Cessation of Brian Winston Bolton as a person with significant control on 16 December 2020
08 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
08 Dec 2020 AD01 Registered office address changed from Unit 7 Irwin Centre Scotland Road Dry Drayton Cambridge Cambridgeshire CB23 8AR to Ground Floor Building 2030 Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DW on 8 December 2020
06 Jan 2020 AP01 Appointment of Mr David Charles Hallas as a director on 23 December 2019
27 Dec 2019 PSC01 Notification of David Charles Hallas as a person with significant control on 23 December 2019
24 Dec 2019 AP01 Appointment of Mrs Emily Dunn Throop as a director on 23 December 2019
23 Dec 2019 PSC07 Cessation of Nicholas Hill as a person with significant control on 23 December 2019
23 Dec 2019 AP03 Appointment of Mr David Charles Hallas as a secretary on 23 December 2019
23 Dec 2019 AP01 Appointment of Mr Oliver George Thorne as a director on 23 December 2019
23 Dec 2019 PSC07 Cessation of Kevin David Parker as a person with significant control on 23 December 2019
23 Dec 2019 PSC07 Cessation of Hilton Hess as a person with significant control on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Kevin David Parker as a director on 23 December 2019
23 Dec 2019 TM02 Termination of appointment of Nicholas Hill as a secretary on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Nicholas Hill as a director on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Hilton Hess as a director on 23 December 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
16 Nov 2018 MR04 Satisfaction of charge 2 in full
16 Nov 2018 MR04 Satisfaction of charge 3 in full
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015