Advanced company searchLink opens in new window

AGE UK SURREY (TRADING) LIMITED

Company number 04184776

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
07 Mar 2023 AP01 Appointment of Miss Joy Susan Allen as a director on 28 February 2023
07 Mar 2023 TM01 Termination of appointment of Philip Andrew James Currie as a director on 28 February 2023
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Oct 2022 AD01 Registered office address changed from Rex House William Road Guildford Surrey GU1 4QZ to The Clockhouse Chapel Lane Milford Godalming GU8 5EZ on 18 October 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 TM01 Termination of appointment of Margaret Clarke as a director on 28 July 2021
29 Jul 2021 AP02 Appointment of Age Uk Surrey as a director on 28 July 2021
29 Jul 2021 TM02 Termination of appointment of Sue Zirps as a secretary on 28 July 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 TM01 Termination of appointment of Selwyn Clinton Anthony Fernandes as a director on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Neville John Harold Clarke as a director on 28 July 2020
24 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Aug 2019 TM01 Termination of appointment of Gillian Merle Walker as a director on 30 July 2019
26 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
22 Feb 2019 TM01 Termination of appointment of Alick Stevenson as a director on 1 February 2019
07 Feb 2019 AP01 Appointment of Mr Selwyn Clinton Anthony Fernandes as a director on 29 January 2019
31 Jan 2019 AP01 Appointment of Mr Philip Andrew James Currie as a director on 29 January 2019
31 Jan 2019 TM01 Termination of appointment of Barry James Seymour as a director on 29 January 2019
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018