- Company Overview for SUPASHOW LIMITED (02544317)
- Filing history for SUPASHOW LIMITED (02544317)
- People for SUPASHOW LIMITED (02544317)
- Charges for SUPASHOW LIMITED (02544317)
- More for SUPASHOW LIMITED (02544317)
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) |
---|---|---|---|
27 Apr 2015 | MR01 | Registration of charge 025443170011, created on 24 April 2015 | |
15 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
10 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary | |
25 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
11 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Oct 2013 | MR01 | Registration of charge 025443170010 | |
04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director | |
30 May 2013 | CH01 | Director's details changed for Mr Marc Richard Goldberg on 29 May 2013 | |
14 Nov 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 14 November 2012 | |
06 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 12 September 2012 | |
07 Aug 2012 | TM01 | Termination of appointment of Adrian Grant as a director | |
03 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
16 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Adrian Joseph Grant on 28 September 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Mr Matthew John Ridley on 28 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Marc Richard Goldberg on 28 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Gary Derek Beckett on 28 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Stephen Paul Baker on 28 September 2010 |