SUREFIT CEILING TILES LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
27/10/2427 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-21 with updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
18/08/2318 August 2023 | Previous accounting period extended from 2023-01-29 to 2023-01-31 |
22/03/2322 March 2023 | Change of details for Mr Brian Jonathan Bomsztyk as a person with significant control on 2021-04-15 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-01-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
29/11/2229 November 2022 | Cessation of Nigel Andrew Gilmore as a person with significant control on 2020-04-14 |
30/10/2230 October 2022 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-01-31 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | COMPANY NAME CHANGED 008 CEILINGS LIMITED CERTIFICATE ISSUED ON 31/10/13 |
31/10/1331 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/10/137 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 083670740001 |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BOMSZTYK |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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