Advanced company searchLink opens in new window

SURREALDB LTD

Company number 13615201

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)
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 14 November 2024
  • GBP 2.859693
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
  • GBP 2.853655
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 2.79268
08 Mar 2024 MA Memorandum and Articles of Association
07 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of series a preferred shares of £0.000001 each 25/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.731705
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
  • RES13 ‐ New share class 04/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.243902
14 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/new share class created/that, pursuant to articles 14.2 and 14.3 of the existing articles, article 14.1 be disapplied in relation to certain proposed arrangements between, inter alios, the company and its directors regarding executive service agreements and an intellectual property assignment in connection with the investment agreement, such that the interested directors may be counted as participating in the decision-making process for quorum and voting purposes. 21/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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