Advanced company searchLink opens in new window

SURF MAROC LTD

Company number 10193499

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)
09 Jul 2024 SH02 Sub-division of shares on 21 June 2024
09 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Articles disapplied in relation to directors delcaration of interest/sub division 21/06/2024
08 Jul 2024 CH01 Director's details changed for Lily May Victoria O'hara on 21 June 2024
05 Jul 2024 AP01 Appointment of Benjamin Phillip O'hara as a director on 21 June 2024
10 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 Jul 2023 CH01 Director's details changed for Oliver Robert Boswell on 22 May 2023
19 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
06 Dec 2022 TM01 Termination of appointment of Benjamin Phillip O'hara as a director on 25 November 2022
06 Dec 2022 CH01 Director's details changed for Benjamin Phillip O'hara on 23 November 2022
08 Jun 2022 CERTNM Company name changed surf maroc uk LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-08
01 Jun 2022 CH01 Director's details changed for Lily May Victoria O'hara on 22 May 2022
01 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
31 May 2022 CH01 Director's details changed for Benjamin Phillip O'hara on 22 May 2022
31 May 2022 CH01 Director's details changed for Oliver Robert Boswell on 22 May 2022
31 May 2022 CH01 Director's details changed for Vicki Mary Boswell on 22 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
12 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 AD01 Registered office address changed from 4 Solent View Queens Road Bembridge PO35 5UT to Stockbridge Cottage Newport Road Yarmouth Isle of Wight PO41 0YJ on 11 May 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 May 2019