Advanced company searchLink opens in new window

SUPER STRIKE (FUNDRAISERS) LIMITED

Company number 08435800

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 May 2025 AD01 Registered office address changed from 128 Ambleside Road Lightwater GU18 5UN England to 80 Dolphin Court Road Paignton Devon TQ3 1AB on 25 May 2025
17 Mar 2025 CS01 Confirmation statement made on 8 March 2025 with no updates
08 Jan 2025 AA Unaudited abridged accounts made up to 31 August 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
16 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
01 Oct 2023 AD01 Registered office address changed from 72 the Avenue Lightwater Surrey GU18 5RG England to 128 Ambleside Road Lightwater GU18 5UN on 1 October 2023
11 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
06 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
14 Apr 2022 AA Unaudited abridged accounts made up to 31 August 2021
13 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
08 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
16 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
14 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
18 Mar 2017 CH01 Director's details changed for Mr Stephen John Hutton on 5 March 2017
23 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
25 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Dec 2015 AP03 Appointment of Mrs Andrea Foster as a secretary on 29 April 2015
20 Dec 2015 TM02 Termination of appointment of Alexis Charles Hutton as a secretary on 29 April 2015