SURFCORNWALL.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
22/12/2022 December 2020 | 30/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
19/12/1919 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
08/03/198 March 2019 | 30/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/03/1627 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART ROWETT / 19/03/2010 |
04/06/104 June 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | LOCATION OF REGISTER OF MEMBERS |
14/05/0914 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 21-23 DUKE STREET ST. AUSTELL CORNWALL PL25 5PQ |
14/05/0914 May 2009 | LOCATION OF DEBENTURE REGISTER |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/05/0418 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 2 BIDDICKS COURT ST. AUSTELL CORNWALL PL25 5EW |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/02/033 February 2003 | SECRETARY RESIGNED |
12/06/0212 June 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: CHELTENHAM HOUSE 7-8 AYLMER SQUARE ST. AUSTELL CORNWALL PL25 5LJ |
02/01/022 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/07/0110 July 2001 | COMPANY NAME CHANGED HYPERGATES LIMITED CERTIFICATE ISSUED ON 10/07/01 |
05/04/015 April 2001 | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS |
05/05/005 May 2000 | NEW DIRECTOR APPOINTED |
27/04/0027 April 2000 | NEW SECRETARY APPOINTED |
26/04/0026 April 2000 | REGISTERED OFFICE CHANGED ON 26/04/00 FROM: SMALL FIRMS SERVICES LIMITED 1-2 RIVERSIDE HOUSE HERON WAY NEWHAM TRURO CORNWALL TR1 2XN |
15/03/0015 March 2000 | DIRECTOR RESIGNED |
15/03/0015 March 2000 | REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
15/03/0015 March 2000 | SECRETARY RESIGNED |
02/03/002 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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