Advanced company searchLink opens in new window

SUPERMARINE INTERNATIONAL LIMITED

Company number 08294368

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
14 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
15 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
03 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
06 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AP03 Appointment of Mr William Allan Plant as a secretary on 22 December 2017
22 Dec 2017 TM02 Termination of appointment of Russell Kenneth Campbell as a secretary on 22 December 2017
22 Dec 2017 TM01 Termination of appointment of Russell Kenneth Campbell as a director on 22 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
24 Jul 2015 CERTNM Company name changed spitfire international LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
23 Jul 2015 CERTNM Company name changed g-capitol LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
13 Nov 2014 AD01 Registered office address changed from 23 Quay Level St Peters Wharf Newcastle upon Tyne NE6 1TZ to Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU on 13 November 2014