Advanced company searchLink opens in new window

COMMON SURFACE LIMITED

Company number 12756795

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)
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
20 Feb 2023 TM01 Termination of appointment of Russell Christopher Franklin Buckley as a director on 20 February 2023
28 Sep 2022 AA Unaudited abridged accounts made up to 31 July 2022
21 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
01 Jul 2022 PSC07 Cessation of August Inigo Cayzer as a person with significant control on 1 May 2022
16 May 2022 TM01 Termination of appointment of August Inigo Cayzer as a director on 1 May 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 210.60732
11 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2021
  • GBP 208.87419
23 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to allot 27/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2022 MA Memorandum and Articles of Association
17 Jan 2022 CH01 Director's details changed for Mr Samuel Gordon Tucker on 11 January 2022
23 Nov 2021 AP01 Appointment of Mr Russell Christopher Franklin Buckley as a director on 22 November 2021
03 Nov 2021 CERTNM Company name changed rowberry corporation LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 2 October 2021
  • GBP 169.48599
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2022
10 Sep 2021 CS01 Confirmation statement made on 19 July 2021 with updates
09 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
29 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2021
  • GBP 154.502
18 May 2021 AD01 Registered office address changed from Rowberry House Donhead St. Andrew Shaftesbury SP7 0ET England to 6th Floor, Senna Building Gorsuch Place London E2 8JF on 18 May 2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 169.48599
10 Apr 2021 SH02 Sub-division of shares on 31 March 2021
07 Apr 2021 PSC01 Notification of August Inigo Cayzer as a person with significant control on 20 July 2020
01 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2021
  • GBP 156,569