Advanced company searchLink opens in new window

SUPAMAN LIMITED

Company number 03909637

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
05 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
23 Feb 2023 MR01 Registration of charge 039096370003, created on 23 February 2023
20 Feb 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
20 Feb 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
28 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jan 2022 CH01 Director's details changed for Mr Kristian Jeremy Ferner Robson on 1 July 2021
14 Jan 2022 CH01 Director's details changed for Mrs Davinia Annabelle Susanne Ferner Robson on 1 July 2021
11 Jun 2021 MR04 Satisfaction of charge 039096370002 in full
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
28 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
30 Jan 2020 PSC07 Cessation of Kristian Jeremy Ferner Robson as a person with significant control on 4 February 2019
30 Jan 2020 PSC02 Notification of Supaman Holdings Ltd as a person with significant control on 4 February 2019
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Nov 2019 CH01 Director's details changed for Mr Kristian Jeremy Ferner Robson on 31 October 2019
18 Nov 2019 PSC04 Change of details for Mr Kristian Jeremy Ferner Robson as a person with significant control on 31 October 2019
15 Nov 2019 AP01 Appointment of Mrs Davinia Annabelle Susanne Ferner Robson as a director on 31 October 2019
07 May 2019 AA Total exemption full accounts made up to 30 April 2018
22 Mar 2019 MR01 Registration of charge 039096370002, created on 14 March 2019
15 Mar 2019 TM02 Termination of appointment of Robert Michael Garforth-Bles as a secretary on 15 March 2019
13 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with updates