Advanced company searchLink opens in new window

SUPERDRUG STORES PLC

Company number 00807043

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)
26 Mar 2024 PSC05 Change of details for A.S. Watson (Health & Beauty Uk) Limited as a person with significant control on 9 February 2024
18 Jan 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
11 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
11 Jul 2023 AA Full accounts made up to 31 December 2022
06 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
06 Jul 2022 AA Full accounts made up to 1 January 2022
27 May 2022 AP01 Appointment of Scott John Blakemore as a director on 11 May 2022
27 May 2022 TM01 Termination of appointment of Alan John Heaton as a director on 11 May 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
10 Jul 2021 AA Full accounts made up to 26 December 2020
06 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
01 Oct 2020 AA Full accounts made up to 28 December 2019
15 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
28 Jun 2019 AA Full accounts made up to 29 December 2018
16 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
03 Jul 2018 AA Full accounts made up to 30 December 2017
05 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
06 Jul 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 AD01 Registered office address changed from 118 Beddington Lane Croydon Surrey CR0 4TB to 51 Sydenham Road Croydon Surrey CR0 2EU on 9 February 2017
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
06 Jul 2016 AA Full accounts made up to 26 December 2015
18 Nov 2015 TM01 Termination of appointment of Gillian Greig Smith as a director on 1 October 2015
04 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 22,000,000
09 Oct 2015 AP01 Appointment of Richard Alexander Fleming as a director on 1 October 2015
26 Jun 2015 AA Full accounts made up to 27 December 2014