Advanced company searchLink opens in new window

SUPERSAVE STORES LIMITED

Company number 03369814

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)
17 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 20 March 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
01 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
16 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
18 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jul 2020 MR04 Satisfaction of charge 8 in full
13 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Apr 2019 AD01 Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 4 April 2019
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Jan 2017 TM02 Termination of appointment of Eram Sheikh as a secretary on 5 January 2017
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 53,000
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 53,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014