Advanced company searchLink opens in new window

SUPERIUS LIMITED

Company number 07406143

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)
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8
27 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
03 May 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 8
30 Nov 2010 AP01 Appointment of Mark Wahid Mekhaiel as a director
30 Nov 2010 AP01 Appointment of a director
10 Nov 2010 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 10 November 2010
10 Nov 2010 AP03 Appointment of Mr Wahid Mekhaiel as a secretary
10 Nov 2010 AP01 Appointment of Mr Wahid Mekhaiel as a director
10 Nov 2010 TM01 Termination of appointment of Michael Clifford as a director
13 Oct 2010 NEWINC Incorporation