- Company Overview for SURFACE DR LIMITED (SC598319)
- Filing history for SURFACE DR LIMITED (SC598319)
- People for SURFACE DR LIMITED (SC598319)
- More for SURFACE DR LIMITED (SC598319)
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) |
---|---|---|---|
19 Sep 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
18 Nov 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
28 May 2019 | AD01 | Registered office address changed from 15 Elmwood Avenue Inverness IV2 6HE Scotland to 15 Elmwood Avenue Inverness Inverness-Shire IV2 6HE on 28 May 2019 | |
14 May 2019 | PSC04 | Change of details for Mr Michael Robert Gow as a person with significant control on 23 April 2019 | |
14 May 2019 | PSC01 | Notification of Gary Michael Nicholls as a person with significant control on 14 May 2019 | |
14 May 2019 | PSC01 | Notification of Diana Nicholls as a person with significant control on 14 May 2019 | |
14 May 2019 | PSC01 | Notification of Calvin Browne as a person with significant control on 23 April 2019 | |
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
14 May 2019 | PSC07 | Cessation of Gary Michael Nicholls as a person with significant control on 14 May 2019 | |
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
14 May 2019 | PSC07 | Cessation of Calvin Browne as a person with significant control on 14 May 2019 | |
14 May 2019 | PSC01 | Notification of Michael Robert Gow as a person with significant control on 23 April 2019 | |
14 May 2019 | PSC07 | Cessation of Michael Robert Gow as a person with significant control on 14 May 2019 | |
14 May 2019 | AP01 | Appointment of Mrs Diana Nicholls as a director on 14 May 2019 |