Advanced company searchLink opens in new window

SUPERFLUENT LTD

Company number 05819571

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)
25 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
28 Mar 2020 AP01 Appointment of Mrs Sarah Jane Morris as a director on 16 March 2020
20 Dec 2019 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Mr Alexander Richard Toplis on 31 January 2018
27 Feb 2018 AD02 Register inspection address has been changed from 1 Ruffin House Roseberry Place London E8 3GB England to 47 Woodhill Road Portishead Bristol BS20 7EY
27 Feb 2018 AD03 Register(s) moved to registered inspection location 47 Woodhill Road Portishead Bristol BS20 7EY
27 Feb 2018 AD04 Register(s) moved to registered office address 47 Woodhill Road Portishead Bristol BS20 7EY
27 Feb 2018 AD04 Register(s) moved to registered office address 47 Woodhill Road Portishead Bristol BS20 7EY
27 Feb 2018 AD01 Registered office address changed from 5 Conrad Road Oulton Broad Lowestoft NR33 8QB to 47 Woodhill Road Portishead Bristol BS20 7EY on 27 February 2018
27 Feb 2018 CH03 Secretary's details changed for Miss Sarah Jane Morris on 31 January 2018
27 Feb 2018 PSC04 Change of details for Mr Alexander Richard Toplis as a person with significant control on 31 January 2018
16 Nov 2017 AA Micro company accounts made up to 31 May 2017
29 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
28 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 10