Advanced company searchLink opens in new window

SEARCHRISE LIMITED

Company number 09860689

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
21 Nov 2022 CH01 Director's details changed for Mr John James Devlin on 21 November 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
27 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares shall remain unchanged, 13/07/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2021 SH08 Change of share class name or designation
04 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 AD01 Registered office address changed from Brittania House Askew Road West Gateshead Tyne and Wear NE8 2PD United Kingdom to 1 South Wardley Farm Wardley Gateshead Tyne and Wear NE10 8AL on 28 July 2020
27 Jul 2020 CH01 Director's details changed for Mrs Liane Devlin on 27 July 2020
27 Jul 2020 CH03 Secretary's details changed for Mr John Devlin on 27 July 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
11 Mar 2019 CS01 Confirmation statement made on 1 November 2018 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 SH08 Change of share class name or designation
19 Nov 2018 SH10 Particulars of variation of rights attached to shares
07 Aug 2018 AP01 Appointment of Mrs Liane Devlin as a director on 1 August 2018
07 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
06 Aug 2018 AD01 Registered office address changed from 36 Parklands Wardley Gateshead Tyne and Wear NE10 8PY United Kingdom to Brittania House Askew Road West Gateshead Tyne and Wear NE8 2PD on 6 August 2018
20 Feb 2018 DISS40 Compulsory strike-off action has been discontinued