SWELL SURF PRODUCTS LIMITED - PLYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-05-09 View Report
Gazette. Gazette notice compulsory. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Accounts. Accounts type dormant. 2021-07-08 View Report
Confirmation statement. Statement with updates. 2021-03-11 View Report
Accounts. Accounts type dormant. 2021-02-25 View Report
Confirmation statement. Statement with updates. 2020-03-25 View Report
Resolution. Description: Resolutions. 2019-09-16 View Report
Change of name. Change of name notice. 2019-04-17 View Report
Accounts. Accounts type dormant. 2019-04-16 View Report
Confirmation statement. Statement with updates. 2019-03-06 View Report
Officers. Officer name: Mark Andrew Greaves. Change date: 2019-02-04. 2019-02-04 View Report
Accounts. Accounts type dormant. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-02-09 View Report
Persons with significant control. Change date: 2018-02-09. Psc name: Mr Mark Andrew Greaves. 2018-02-09 View Report
Officers. Change date: 2018-02-09. Officer name: Mr Mark Andrew Greaves. 2018-02-09 View Report
Accounts. Accounts type dormant. 2017-11-13 View Report
Confirmation statement. Statement with updates. 2017-02-05 View Report
Accounts. Accounts type dormant. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type dormant. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type dormant. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Accounts. Accounts type dormant. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Address. Change date: 2013-01-31. Old address: Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom. 2013-01-31 View Report
Address. Change date: 2013-01-29. Old address: Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA. 2013-01-29 View Report
Accounts. Accounts type dormant. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Officers. Officer name: Mark Andrew Greaves. 2012-03-22 View Report
Officers. Officer name: Viti Limited. 2012-03-22 View Report
Accounts. Accounts type dormant. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Accounts. Accounts type dormant. 2010-04-01 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Officer name: Viti Limited. Change date: 2010-02-05. 2010-02-11 View Report
Accounts. Accounts type dormant. 2009-10-06 View Report
Annual return. Legacy. 2009-03-23 View Report
Accounts. Accounts type dormant. 2008-07-01 View Report
Annual return. Legacy. 2008-02-08 View Report
Accounts. Accounts type dormant. 2007-09-08 View Report
Annual return. Legacy. 2007-02-06 View Report
Accounts. Accounts type dormant. 2006-12-04 View Report
Address. Description: Registered office changed on 30/10/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA. 2006-10-30 View Report
Annual return. Legacy. 2006-02-06 View Report
Accounts. Accounts type dormant. 2005-03-07 View Report
Annual return. Legacy. 2005-02-11 View Report
Accounts. Accounts type dormant. 2004-09-27 View Report
Officers. Description: Secretary resigned. 2004-06-28 View Report