SURFACE MT LTD

Company Documents

DateDescription
20/01/2520 January 2025 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 19 Edinburgh Drive 19 Edinburgh Drive Staines-upon-Thames Surrey TW18 1PJ on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Michael Fejdman as a secretary on 2025-01-02

View Document

20/01/2520 January 2025 Termination of appointment of Michael Fejdman as a director on 2025-01-02

View Document

20/01/2520 January 2025 Termination of appointment of Renata Brandani De Carvalho as a director on 2025-01-02

View Document

20/01/2520 January 2025 Registered office address changed from 19 Edinburgh Drive 19 Edinburgh Drive Staines-upon-Thames Surrey TW18 1PJ England to 19 Edinburgh Drive Staines-upon-Thames Surrey TW18 1PJ on 2025-01-20

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-01-10 with updates

View Document

20/04/2320 April 2023 Appointment of Mr Amir Adar as a director on 2022-11-29

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Current accounting period shortened from 2021-01-26 to 2021-01-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

25/10/1925 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

04/12/184 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

09/03/189 March 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CURRSHO FROM 30/01/2017 TO 29/01/2017

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FEJDMAN / 08/05/2017

View Document

05/12/175 December 2017 03/07/17 STATEMENT OF CAPITAL GBP 110.00

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EYAL TATI

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ADAR

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MS RENATA BRANDANI DE CARVALHO

View Document

27/08/1727 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LOMBARD

View Document

27/08/1727 August 2017 CESSATION OF PETER LOMBARD AS A PSC

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM C/O MELINEK FINE LLP 35-37 BRENT STREET LONDON NW4 2EF

View Document

03/07/173 July 2017 COMPANY NAME CHANGED FLOORSYNC LTD CERTIFICATE ISSUED ON 03/07/17

View Document

23/05/1723 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 103.40

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 33 DYNHAM ROAD LONDON NW6 2NS

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR MICHAEL FEJDMAN

View Document

23/05/1723 May 2017 ADOPT ARTICLES 31/03/2017

View Document

23/05/1723 May 2017 ADOPT ARTICLES 31/03/2017

View Document

23/05/1723 May 2017 SUB-DIVISION 19/04/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 DIRECTOR APPOINTED MR MICHAEL FEJDMAN

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOMBARD / 01/01/2015

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 33 DYNHAM ROAD LONDON NW6 2NS ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 2 HELENSLEA AVENUE GOLDERS GREEN LONDON NW11 8ND UNITED KINGDOM

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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