Advanced company searchLink opens in new window

SUPERSCORE LIMITED

Company number 07032657

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 Oct 2018 CS01 28/09/18 Statement of Capital gbp 900
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
12 Sep 2018 MA Memorandum and Articles of Association
28 Aug 2018 SH08 Change of share class name or designation
28 Aug 2018 SH10 Particulars of variation of rights attached to shares
22 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2018 PSC04 Change of details for Mrs Pauline Mary Barry as a person with significant control on 9 August 2018
20 Aug 2018 PSC04 Change of details for Mr John Michael Barry as a person with significant control on 9 August 2018
21 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
09 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022 and 10/10/2022.
29 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
06 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022 and 10/10/2022.
15 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 900
26 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 900
12 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 900
15 May 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mrs Pauline Mary Barry on 27 September 2011
17 Oct 2011 CH01 Director's details changed for Mr John Michael Barry on 27 September 2011
13 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Jan 2011 SH10 Particulars of variation of rights attached to shares