SIDS SURF SHACK LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

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

View Accounts

05/05/235 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 7 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND NE28 6HQ UNITED KINGDOM

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 31A STATION ROAD WHITLEY BAY TYNE AND WEAR NE26 2QZ

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

25/01/1625 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/02/1518 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 36 RAVENSWOOD ROAD HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE6 5TU

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/05/1414 May 2014 DISS40 (DISS40(SOAD))

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LYNCH / 20/02/2014

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY LYNCH / 20/02/2014

View Document

13/05/1413 May 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 8 FALMOUTH ROAD NEWCASTLE UPON TYNE NE6 5NS UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 59 LIME STREET HEATON NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2PQ ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1226 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 8 FALMOUTH ROAD HEATON NEWCASTLE UPON TYNE NE6 5NS UNITED KINGDOM

View Document

12/04/1112 April 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LYNCH / 28/11/2009

View Document

05/01/105 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED BARRY LYNCH LOGGED FORM

View Document

28/11/0828 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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