- Company Overview for SURREY DINER LIMITED (09447822)
- Filing history for SURREY DINER LIMITED (09447822)
- People for SURREY DINER LIMITED (09447822)
- More for SURREY DINER LIMITED (09447822)
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) |
---|---|---|---|
26 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
25 Nov 2022 | PSC01 | Notification of Warwick Macnay as a person with significant control on 11 November 2022 | |
25 Nov 2022 | PSC07 | Cessation of Kate Smith as a person with significant control on 11 November 2022 | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD01 | Registered office address changed from Mason's Yard London SW195BY United Kingdom to Masons Yard 34 High Street Wimbledon London SW19 5BY on 21 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Mr Warwick Macnay on 18 March 2016 | |
19 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-19
|