SURFACE RITE LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewVoluntary strike-off action has been suspended

View Document

12/07/2512 July 2025 NewVoluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2025-04-30 to 2024-09-30

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Notification of Adina Elena Tamas as a person with significant control on 2024-06-01

View Document

18/06/2418 June 2024 Withdrawal of a person with significant control statement on 2024-06-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

17/03/2417 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Registered office address changed from Flat 8 Walsignham House 1331 High Road London N20 9HR England to 78 Oakleigh Road North Flat 2 Whetstone London N20 9FH on 2023-06-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Current accounting period extended from 2023-02-28 to 2023-04-30

View Document

19/04/2319 April 2023 Registered office address changed from 102 Bressey Grove London E18 2HX England to Flat 8 Walsignham House 1331 High Road London N20 9HR on 2023-04-19

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

21/03/2321 March 2023 Termination of appointment of Ricky Gene Athey as a director on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 6 Holt Road Romford RM3 8PN United Kingdom to 102 Bressey Grove London E18 2HX on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of Ms Adina Elena Tamas as a director on 2023-03-20

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/10/1914 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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