SURFBOARD TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-10 |
10/09/2510 September 2025 New | Confirmation statement made on 2025-08-27 with updates |
10/09/2510 September 2025 New | Notification of Dialpad, Inc. as a person with significant control on 2025-08-27 |
10/09/2510 September 2025 New | Director's details changed for Mr Brett Thomas Reed on 2025-02-08 |
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-09-06 |
11/07/2511 July 2025 | Previous accounting period shortened from 2025-09-06 to 2025-01-31 |
14/11/2414 November 2024 | Notification of a person with significant control statement |
13/11/2413 November 2024 | Withdrawal of a person with significant control statement on 2024-11-13 |
06/11/246 November 2024 | Previous accounting period shortened from 2025-01-31 to 2024-09-06 |
03/11/243 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Resolutions |
29/10/2429 October 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Particulars of variation of rights attached to shares |
24/10/2424 October 2024 | Appointment of Mr Brett Thomas Reed as a director on 2024-09-06 |
23/10/2423 October 2024 | Appointment of Ms Boon Lin Gue as a director on 2024-09-06 |
23/10/2423 October 2024 | Termination of appointment of Natasha Ratanshi as a director on 2024-09-06 |
23/10/2423 October 2024 | Termination of appointment of Gabriel Matuschka as a director on 2024-09-06 |
23/10/2423 October 2024 | Termination of appointment of Deepali Nangia as a director on 2024-09-06 |
11/10/2411 October 2024 | Notification of a person with significant control statement |
07/10/247 October 2024 | Registered office address changed from 13-21 Curtain Road London EC2A 3LT England to 5 New Street Square London EC4A 3TW on 2024-10-07 |
07/10/247 October 2024 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-10-02 |
06/09/246 September 2024 | Annual accounts for year ending 06 Sep 2024 |
30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2024-08-29 |
30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2024-08-29 |
27/08/2427 August 2024 | Director's details changed |
27/08/2427 August 2024 | Change of details for Mrs Natasha Ratanshi as a person with significant control on 2022-10-20 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
19/08/2419 August 2024 | Appointment of Mr Deepali Nangia as a director on 2022-10-03 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-11-30 |
06/04/246 April 2024 | Memorandum and Articles of Association |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/01/2430 January 2024 | Director's details changed for Mrs Natasha Ratanshi on 2024-01-29 |
30/01/2430 January 2024 | Change of details for Mrs Natasha Ratanshi as a person with significant control on 2024-01-29 |
30/01/2430 January 2024 | Registered office address changed from 116 Commercial Street London E1 6NF England to 13-21 Curtain Road London EC2A 3LT on 2024-01-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/08/2326 August 2023 | Confirmation statement made on 2023-08-26 with updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-11-30 |
11/04/2311 April 2023 | Registered office address changed from 320 City Road London EC1V 2NZ England to 116 Commercial Street London E1 6NF on 2023-04-11 |
20/01/2320 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-10-20 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-20 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-20 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-20 |
03/02/223 February 2022 | Registered office address changed from Huckletree Finsbury Square London EC2A 1AH England to 320 City Road London EC1V 2NZ on 2022-02-03 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-09 with updates |
17/06/2117 June 2021 | Certificate of change of name |
17/06/2117 June 2021 | Resolutions |
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