Advanced company searchLink opens in new window

SURGE ESTATES LIMITED

Company number 08101196

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)
04 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/03/2014
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jul 2012 AA01 Current accounting period extended from 31 March 2013 to 30 November 2013
18 Jul 2012 AD01 Registered office address changed from , 35/37 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom on 18 July 2012
20 Jun 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 15 June 2012
  • GBP 100
20 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2012 CERTNM Company name changed jedon LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
15 Jun 2012 AP01 Appointment of Dany Shemie as a director
15 Jun 2012 AP01 Appointment of Vinod Khimji Gajparia as a director
15 Jun 2012 AD01 Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England on 15 June 2012
15 Jun 2012 TM01 Termination of appointment of Richard Odriscoll as a director
12 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted