Advanced company searchLink opens in new window

SUPERTOUCH INDUSTRIAL SUPPLIES LIMITED

Company number 03730336

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 CS01 Confirmation statement made on 10 March 2024 with updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
04 May 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
14 Feb 2022 PSC01 Notification of Parvez Akhtar as a person with significant control on 10 March 2017
14 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 14 February 2022
27 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
11 Mar 2021 CH01 Director's details changed for Mr Parvez Akhtar on 10 March 2021
02 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 CS01 Confirmation statement made on 10 March 2018 with updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Mar 2017 AP03 Appointment of Mrs Seeima Akhtar as a secretary on 1 November 2016
02 Mar 2017 TM02 Termination of appointment of Kashif Akhtar as a secretary on 1 November 2016
29 Sep 2016 AD01 Registered office address changed from A1 Hubert Road Brentwood Essex CM14 4JE to Unit 3 Rabone Park Smethwick B66 2NN on 29 September 2016
08 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jul 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015