HARK C SURMISE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from 4 Hurstlands Oxted RH8 0HG England to Room 3 Room 3 Hurst Green Methodist Church Hurst Green Oxted RH8 0HG on 2025-07-16

View Document

16/07/2516 July 2025 Change of details for Mr Jack Thomas Syms as a person with significant control on 2025-06-29

View Document

16/07/2516 July 2025 Registered office address changed from Room 3 Room 3 Hurst Green Methodist Church Hurst Green Oxted RH8 0HG England to Room 3 Hurst Green Methodist Church Hurst Green Oxted RH8 0HG on 2025-07-16

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-10-10 with updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Director's details changed for Jack Syms on 2023-06-01

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

01/06/231 June 2023 Registered office address changed from 30 Lakeside Overstone Northampton NN6 0QS England to 12 Somerhill Avenue Sidcup DA15 9JX on 2023-06-01

View Document

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

View Accounts

07/04/237 April 2023 Director's details changed for Jack Syms on 2023-03-03

View Document

07/04/237 April 2023 Registered office address changed from 30 Lakeside 30 Lakeside Overstone Park Northampton NN6 0QS England to 30 Lakeside Overstone Northampton NN6 0QS on 2023-04-07

View Document

11/03/2311 March 2023 Registered office address changed from 96 Marina Point West Dock Head Road Chatham Maritime Medway ME4 4ZF England to 30 Lakeside 30 Lakeside Overstone Park Northampton NN6 0QS on 2023-03-11

View Document

03/03/233 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Appointment of Jack Syms as a director on 2019-04-30

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Change of details for Mr Jack Thomas Syms as a person with significant control on 2022-10-10

View Document

03/10/223 October 2022 Elect to keep the directors' register information on the public register

View Document

03/10/223 October 2022 Elect to keep the directors' residential address register information on the public register

View Document

20/09/2220 September 2022 Registered office address changed from 12 Somerhill Avenue Sidcup Kent DA15 9JX United Kingdom to 96 Marina Point West Dock Head Road Chatham Maritime Medway ME4 4ZF on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK THOMAS SYMS / 31/01/2020

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

29/04/1929 April 2019 Incorporation

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