Advanced company searchLink opens in new window

SURFACE PRO LIMITED

Company number 07807209

Filter by category

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)
03 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
28 Mar 2024 AA Unaudited abridged accounts made up to 30 September 2023
12 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
03 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
14 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
12 Apr 2022 PSC04 Change of details for a person with significant control
11 Apr 2022 PSC04 Change of details for Mr Kristian Holt as a person with significant control on 6 April 2022
11 Apr 2022 CH01 Director's details changed for Mr Kristian Holt on 6 April 2022
12 May 2021 SH08 Change of share class name or designation
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
19 Apr 2021 AA Unaudited abridged accounts made up to 30 September 2020
28 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
16 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
12 Feb 2020 AD01 Registered office address changed from Stretford Motorway Estate Stretford Manchester M32 0ZH to Unit 4 Peel Green Trading Estate Green Street Eccles Manchester M30 7HF on 12 February 2020
04 Jul 2019 MR01 Registration of charge 078072090001, created on 3 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
17 Apr 2019 CH03 Secretary's details changed for Andrew Nicholson on 15 April 2019
17 Apr 2019 CH01 Director's details changed for Mr Andrew Jon Nicholson on 15 April 2019
17 Apr 2019 PSC04 Change of details for Mr Andrew Jon Nicholson as a person with significant control on 15 April 2019
04 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 30 September 2017