- Company Overview for SURF MAROC LTD (10193499)
- Filing history for SURF MAROC LTD (10193499)
- People for SURF MAROC LTD (10193499)
- More for SURF MAROC LTD (10193499)
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
|
|
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
|
|
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 |