Advanced company searchLink opens in new window

SURREY FACEBOOTH LTD

Company number 09208423

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)
20 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 December 2022
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 December 2020
20 Sep 2021 AD01 Registered office address changed from Suite 17 Standby Business Centre Island Farm Avenue Surrey KT8 2UZ England to Suite 17 Standby Business Centre 4 Island Farm Avenue Surrey KT8 2UZ on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from 1 North Weylands Cottages North Weylands Industrial Esate Molesey Road Hersham Surrey KT12 3PL England to Suite 17 Standby Business Centre Island Farm Avenue Surrey KT8 2UZ on 20 September 2021
10 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
29 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
29 Sep 2020 AD01 Registered office address changed from Suite 29745 Chynoweth House Trevissome Park Truro TR4 8UN England to 1 North Weylands Cottages North Weylands Industrial Esate Molesey Road Hersham Surrey KT12 3PL on 29 September 2020
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 May 2020 AA Micro company accounts made up to 30 September 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 May 2019 CH01 Director's details changed for Mr Jamie Mannan on 7 May 2019
07 May 2019 PSC04 Change of details for Mr Jamie Mannan as a person with significant control on 7 May 2019
07 May 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Suite 29745 Chynoweth House Trevissome Park Truro TR4 8UN on 7 May 2019
19 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
10 Sep 2018 AD02 Register inspection address has been changed from 285 Molesey Road Hersham Walton-on-Thames KT12 4QU England to 1 North Weylands Cottages Molesey Road Hersham Surrey KT12 3PL
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Jan 2018 AD01 Registered office address changed from 70 Fulmer Close Hampton TW12 3YL England to Kemp House 152-160 City Road London EC1V 2NX on 4 January 2018
04 Jan 2018 CH01 Director's details changed for Mr Jamie Mannan on 4 January 2018
04 Jan 2018 PSC04 Change of details for Mr Jamie Mannan as a person with significant control on 3 January 2018
26 Oct 2017 AAMD Amended micro company accounts made up to 30 September 2016
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01