Advanced company searchLink opens in new window

ST IVES BAY ADVENTURE GROUP LTD

Company number 05660242

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)
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CERTNM Company name changed global boarders surf company cornwall LTD\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 AD01 Registered office address changed from 31 Market Jew Street Penzance Cornwall TR18 2HT England to 2 Trevelyan Close Goldsithney Penzance Cornwall TR20 9JA on 7 March 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
10 Jun 2016 AD02 Register inspection address has been changed from Merryfield Trungle Paul Penzance Cornwall TR19 6UF England to Whiteways the Bowjey Hill Newlyn Penzance Cornwall TR18 5LN
15 Mar 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
03 Mar 2016 AD01 Registered office address changed from Whiteways the Bowjey Hill Newlyn Penzance Cornwall TR18 5LN to 31 Market Jew Street Penzance Cornwall TR18 2HT on 3 March 2016
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Oct 2015 CERTNM Company name changed global boarders LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014