SURMOUNT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07807148 |
Category | Private Limited Company |
Incorporated | 12 Oct 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SURMOUNT SOLUTIONS LIMITED is an active private limited company with number 07807148. It was incorporated 12 years, 7 months, 19 days ago, on 12 October 2011. The company address is Flat 1 Nettlestead Court Maidstone Road Flat 1 Nettlestead Court Maidstone Road, Maidstone, ME18 5HA, England.
Company Fillings
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oladipo Dairo
Notification date: 2024-03-13
Documents
Cessation of a person with significant control
Date: 14 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-13
Psc name: Elizabeth Oluwakemi Eniwumide
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oladipo Dairo
Appointment date: 2024-03-11
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 21 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Oluwakemi Eniwumide
Change date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2023
Action Date: 14 Jan 2023
Category: Address
Type: AD01
Old address: 1a Brigade Street Brigade Street London SE3 0TW England
Change date: 2023-01-14
New address: Flat 1 Nettlestead Court Maidstone Road Nettlestead Maidstone ME18 5HA
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 19 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-01
Psc name: Joshua Eniwumide
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Notification of a person with significant control
Date: 01 Jul 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-01
Psc name: Joshua Eniwumide
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 29 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-14
Officer name: Elizabeth Oluwakemi Eniwumide
Documents
Change registered office address company with date old address new address
Date: 08 May 2016
Action Date: 08 May 2016
Category: Address
Type: AD01
Old address: 3B Malpas Road London SE4 1BP
Change date: 2016-05-08
New address: 1a Brigade Street Brigade Street London SE3 0TW
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Oluwakemi Eniwumide
Change date: 2013-11-01
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Old address: 2 Corona Road Lee London SE12 9NN United Kingdom
Change date: 2013-08-19
Documents
Change registered office address company with date old address
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-15
Old address: 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Some Companies
115 FLETCHER ROAD,LONDON,W4 5AU
Number: | 06162849 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH AIRWAYS ASSOCIATED COMPANIES LIMITED
WATERSIDE,HARMONDSWORTH,UB7 0GB
Number: | 00590083 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAFLET GUYS (WALSALL) LIMITED
GENESIS HOUSE 212 INGRAM ROAD,WALSALL,WS3 3AD
Number: | 08461275 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL UP TRAINING & SPORTS NUTRITION LIMITED
97 LONDON ROAD,COLCHESTER,CO3 9AN
Number: | 11393705 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CHELSEA GARDENS,SUTTON,SM3 9TN
Number: | 11678337 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. CLEMENTS HOUSE (ROMSEY) MANAGEMENT LIMITED
FLAT 3 ST. CLEMENTS HOUSE,ROMSEY,SO51 8FF
Number: | 05354932 |
Status: | ACTIVE |
Category: | Private Limited Company |