Advanced company searchLink opens in new window

THE SURE CHILL COMPANY LIMITED

Company number 04619553

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)
21 Oct 2020 TM01 Termination of appointment of Peter Arthur Saunders as a director on 20 October 2020
03 Sep 2020 TM01 Termination of appointment of Jason Alexander Ross Peers as a director on 31 August 2020
17 Mar 2020 AD01 Registered office address changed from Eagle Labs Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to Innovation Village Cardiff Edge Business Park Cardiff CF14 7YT on 17 March 2020
17 Mar 2020 PSC04 Change of details for Mr Peter Arthur Saunders as a person with significant control on 18 February 2018
18 Dec 2019 CS01 17/12/19 Statement of Capital gbp 572006.51
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/09/2023.
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 571,324
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 571,306
12 Oct 2019 AA Accounts for a small company made up to 31 March 2019
25 Sep 2019 TM01 Termination of appointment of Colin John Kellett as a director on 25 September 2019
05 Jul 2019 AP03 Appointment of Mr Richard Stewart Chubb as a secretary on 30 June 2019
05 Jul 2019 TM01 Termination of appointment of Steven John Maggs as a director on 30 June 2019
05 Jul 2019 TM02 Termination of appointment of Steve Maggs as a secretary on 30 June 2019
05 Jul 2019 AP01 Appointment of Mr Richard Stewart Chubb as a director on 30 June 2019
05 Jul 2019 AP01 Appointment of Mr Nicholas Jones Butler as a director on 30 June 2019
14 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 572,006.51
31 May 2019 AP01 Appointment of Mr Andrew Bruce Carruthers as a director on 30 May 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2019 AP01 Appointment of Mr Andrew David Norman Betton as a director on 26 February 2019
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 571,617.45
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
10 Oct 2018 AP01 Appointment of Mr Jason Alexander Ross Peers as a director on 1 October 2018
09 Oct 2018 AP01 Appointment of Mr Steven John Maggs as a director on 21 September 2018
09 Oct 2018 TM01 Termination of appointment of Stuart Robert Lindsay as a director on 1 October 2018