SURF INTERACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN GRAHAM MASTERS / 15/01/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANDREW MASTERS / 15/01/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ANDREW MASTERS / 15/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: COMPASS HOUSE, 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ

View Document

08/03/078 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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