SURMOUNT SOLUTIONS LIMITED

Flat 1 Nettlestead Court Maidstone Road Flat 1 Nettlestead Court Maidstone Road, Maidstone, ME18 5HA, England
StatusACTIVE
Company No.07807148
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE ACCOUNTING SERVICES LTD

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

LIBERTY4U LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source