SOFTLY SURMAN PROPERTIES LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Cessation of Enigma Creative Holdings Limited as a person with significant control on 2024-10-29 |
12/12/2412 December 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-10-29 |
11/12/2411 December 2024 | Notification of Alan Surman as a person with significant control on 2024-10-29 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-01 with updates |
11/12/2411 December 2024 | Registered office address changed from Saint Stephens House, Arthur Road, Windsor, Berksh Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2024-12-11 |
11/12/2411 December 2024 | Notification of Dominic James Scott Softly as a person with significant control on 2024-10-29 |
11/06/2411 June 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
03/02/243 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
30/01/2430 January 2024 | Registration of charge 090990410013, created on 2024-01-24 |
17/01/2417 January 2024 | Registration of charge 090990410012, created on 2024-01-16 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-06-30 |
08/08/238 August 2023 | Registration of charge 090990410011, created on 2023-08-07 |
18/07/2318 July 2023 | Registration of charge 090990410009, created on 2023-06-30 |
18/07/2318 July 2023 | Registration of charge 090990410010, created on 2023-06-30 |
27/02/2327 February 2023 | Registration of charge 090990410008, created on 2023-02-24 |
27/02/2327 February 2023 | Registration of charge 090990410007, created on 2023-02-24 |
27/02/2327 February 2023 | Registration of charge 090990410006, created on 2023-02-24 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-06-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
18/05/2218 May 2022 | Registration of charge 090990410005, created on 2022-05-17 |
17/05/2217 May 2022 | Registration of charge 090990410004, created on 2022-05-16 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
29/12/2129 December 2021 | Change of details for Enigma Creative Holdings Limited as a person with significant control on 2021-08-17 |
10/12/2110 December 2021 | Registered office address changed from 37 Warren Street London W1T 6AD to Saint Stephens House, Arthur Road, Windsor, Berksh Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-12-10 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-06-30 |
24/08/2024 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/01/2010 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2020 |
10/01/2010 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
22/08/1922 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/01/1822 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/03/167 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
14/10/1514 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MARIA SILVA |
13/10/1413 October 2014 | COMPANY NAME CHANGED OZYMANDIAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/10/14 |
13/10/1413 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
10/10/1410 October 2014 | DIRECTOR APPOINTED MR ALAN SURMAN |
10/10/1410 October 2014 | DIRECTOR APPOINTED MR DOMINIC JAMES SCOTT SOFTLY |
24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company