Advanced company searchLink opens in new window

BY SUPERCAR LIMITED

Company number 05538956

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)
01 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 348,399
28 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 60,100
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
12 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 60,100
14 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Jan 2014 CERTNM Company name changed shc supercars LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
29 Jan 2014 CONNOT Change of name notice
16 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 60,100
13 Jun 2013 AD01 Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 13 June 2013
14 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Michael Roberts as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
06 Jul 2011 AD01 Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom on 6 July 2011
22 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Jan 2011 AP01 Appointment of Mr Richard Lloyd Thomas as a director
06 Jan 2011 CERTNM Company name changed ECURIE25 LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
  • NM01 ‐ Change of name by resolution
10 Dec 2010 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 10 December 2010
10 Dec 2010 TM01 Termination of appointment of James Murfin as a director
19 Oct 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
18 Oct 2010 AP01 Appointment of Mr Michael William Roberts as a director
18 Oct 2010 AP01 Appointment of James Beckingham Murfin as a director