Download leads from Nexok and grow your business. Find out more

Surrey M&E Limited

Documents

Total Documents39
Total Pages153

Filing History

20 February 2024Change of details for Mr Alexander William Lockwood as a person with significant control on 6 February 2024
19 January 2024Total exemption full accounts made up to 30 April 2023
2 November 2023Change of share class name or designation
2 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 October 2023Confirmation statement made on 26 October 2023 with updates
25 October 2023Change of details for Mr Alexander William Lockwood as a person with significant control on 18 October 2023
25 October 2023Notification of Gary Fielding as a person with significant control on 18 October 2023
16 May 2023Confirmation statement made on 10 May 2023 with no updates
2 December 2022Total exemption full accounts made up to 30 April 2022
12 May 2022Change of details for Mr Alexander William Lockwood as a person with significant control on 20 April 2022
12 May 2022Confirmation statement made on 10 May 2022 with updates
12 May 2022Cessation of Ayse Seshadri as a person with significant control on 20 April 2022
14 January 2022Notification of Ayse Seshadri as a person with significant control on 1 January 2022
12 January 2022Appointment of Mr Alexander William Lockwood as a director on 1 January 2022
11 January 2022Cessation of Ayse Seshadri as a person with significant control on 1 December 2021
11 January 2022Termination of appointment of Ayse Seshadri as a director on 1 January 2022
9 November 2021Total exemption full accounts made up to 30 April 2021
10 May 2021Confirmation statement made on 10 May 2021 with updates
28 April 2021Confirmation statement made on 17 April 2021 with no updates
28 July 2020Second filing of Confirmation Statement dated 17 April 2020
22 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 July 2020Change of share class name or designation
25 June 2020Total exemption full accounts made up to 30 April 2020
14 May 2020Confirmation statement made on 17 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 28/07/2020 capital and shareholder information.
30 September 2019Registered office address changed from The Orangery the Square Carshalton Surrey SM5 3BN United Kingdom to The Orangery the Square Sutton Surrey SM5 3BN on 30 September 2019
30 September 2019Change of details for Mr Alex William Lockwood as a person with significant control on 30 September 2019
27 September 2019Registered office address changed from The Orangery the Square the Orangery Sutton SM5 3BN England to The Orangery the Square Carshalton Surrey SM5 3BN on 27 September 2019
5 September 2019Second filing of Confirmation Statement dated 17/04/2019
2 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 July 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100.00
30 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 July 2019Change of share class name or designation
22 July 2019Total exemption full accounts made up to 30 April 2019
17 July 2019Notification of Alex William Lockwood as a person with significant control on 31 December 2018
17 July 2019Change of details for Mrs Ayse Seshadri as a person with significant control on 31 December 2018
17 April 2019Confirmation statement made on 17 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/09/2019
1 April 2019Termination of appointment of Rebecca Samantha Rose as a secretary on 29 March 2019
2 July 2018Registered office address changed from 12 Milton Avenue Sutton Surrey SM1 3QB United Kingdom to The Orangery the Square the Orangery Sutton SM5 3BN on 2 July 2018
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing