Advanced company searchLink opens in new window

SUPERLOVE LIMITED

Company number 08406393

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 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
24 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Mar 2021 PSC04 Change of details for Mrs Susan Dallas Fletcher as a person with significant control on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mrs Susan Dallas Fletcher on 30 March 2021
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
28 Nov 2020 AA Micro company accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 28 February 2019
24 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from C/O Fiona Wills Accountancy Services Limited Warton Suite Clawthorpe Hall Business Centre Burton in Kendal Carnforth LA6 1NU England to Unit 3H, Kentmere Mills Silver Street Staveley Kendal LA8 9QR on 24 April 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Jul 2018 AD01 Registered office address changed from C/O Fiona Wills Accounting Services Limited Unit 3 Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to C/O Fiona Wills Accountancy Services Limited Warton Suite Clawthorpe Hall Business Centre Burton in Kendal Carnforth LA6 1NU on 16 July 2018
10 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 May 2017 CH01 Director's details changed for Miss Rebecca Elizabeth Sayer on 2 May 2017
02 May 2017 CH01 Director's details changed for Mrs Susan Dallas Fletcher on 2 May 2017
06 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100