SURFBOARD TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-10

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

10/09/2510 September 2025 NewNotification of Dialpad, Inc. as a person with significant control on 2025-08-27

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Brett Thomas Reed on 2025-02-08

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-09-06

View Document

11/07/2511 July 2025 Previous accounting period shortened from 2025-09-06 to 2025-01-31

View Document

14/11/2414 November 2024 Notification of a person with significant control statement

View Document

13/11/2413 November 2024 Withdrawal of a person with significant control statement on 2024-11-13

View Document

06/11/246 November 2024 Previous accounting period shortened from 2025-01-31 to 2024-09-06

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

29/10/2429 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Particulars of variation of rights attached to shares

View Document

24/10/2424 October 2024 Appointment of Mr Brett Thomas Reed as a director on 2024-09-06

View Document

23/10/2423 October 2024 Appointment of Ms Boon Lin Gue as a director on 2024-09-06

View Document

23/10/2423 October 2024 Termination of appointment of Natasha Ratanshi as a director on 2024-09-06

View Document

23/10/2423 October 2024 Termination of appointment of Gabriel Matuschka as a director on 2024-09-06

View Document

23/10/2423 October 2024 Termination of appointment of Deepali Nangia as a director on 2024-09-06

View Document

11/10/2411 October 2024 Notification of a person with significant control statement

View Document

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

View Document

07/10/247 October 2024 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-10-02

View Document

06/09/246 September 2024 Annual accounts for year ending 06 Sep 2024

View Accounts

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

27/08/2427 August 2024 Director's details changed

View Document

27/08/2427 August 2024 Change of details for Mrs Natasha Ratanshi as a person with significant control on 2022-10-20

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

19/08/2419 August 2024 Appointment of Mr Deepali Nangia as a director on 2022-10-03

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/01/2430 January 2024 Director's details changed for Mrs Natasha Ratanshi on 2024-01-29

View Document

30/01/2430 January 2024 Change of details for Mrs Natasha Ratanshi as a person with significant control on 2024-01-29

View Document

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

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Document

20/01/2320 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

17/06/2117 June 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Resolutions

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