- Company Overview for SURREALDB LTD (13615201)
- Filing history for SURREALDB LTD (13615201)
- People for SURREALDB LTD (13615201)
- More for SURREALDB LTD (13615201)
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) |
---|---|---|---|
21 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 14 November 2024
|
|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Sep 2024 | RP04AP01 | Second filing for the appointment of Mr Jaime Simon Charles Morgan Hitchcock as a director | |
19 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
19 Sep 2024 | CH01 | Director's details changed for Mr Tobie Marcus John Morgan Hitchcock on 10 September 2021 | |
19 Sep 2024 | PSC04 | Change of details for Mr Tobie Marcus John Morgan Hitchcock as a person with significant control on 10 September 2021 | |
19 Sep 2024 | PSC04 | Change of details for Mr Jaime Simon Charles Morgan Hitchcock as a person with significant control on 10 September 2022 | |
19 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 16 April 2024
|
|
19 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
08 Mar 2024 | MA | Memorandum and Articles of Association | |
07 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2024 | AP01 | Appointment of Mathias Jean Turck as a director on 25 January 2024 | |
01 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 26 January 2024
|
|
05 Jan 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 5 January 2024 | |
18 Dec 2023 | MA | Memorandum and Articles of Association | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
26 May 2023 | AD01 | Registered office address changed from Huckletree Oxford Circus 213 Oxford Street London W1D 2LG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Huckletree Oxford Circus 213 Oxford Street London W1D 2LG on 6 April 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | SH02 | Sub-division of shares on 21 November 2022 | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
14 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | MA | Memorandum and Articles of Association | |
08 Dec 2022 | AD01 | Registered office address changed from Civvals 50 Seymour Street London W1H 7JG England to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 December 2022 |