Advanced company searchLink opens in new window

SUPERBIA AUTOMOTIVE LTD.

Company number 08635261

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)
21 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
11 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with updates
16 Aug 2023 AAMD Amended total exemption full accounts made up to 31 August 2021
18 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 31 August 2018
02 Oct 2018 CS01 Confirmation statement made on 2 August 2018 with updates
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 7 July 2018
  • GBP 6
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 7 July 2018
  • GBP 10
24 Apr 2018 AA Micro company accounts made up to 31 August 2017
18 Dec 2017 AD01 Registered office address changed from Superbia Automotive Ltd Unit 4 Crow Lane Romford Essex RM7 0EE to Waltham Road Waltham Road Boreham Chelmsford CM3 3AY on 18 December 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
19 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 CH01 Director's details changed for Mr Andrew Herbert on 1 July 2015
21 Mar 2015 AD01 Registered office address changed from 29 Bounderby Grove Chelmsford Essex CM1 4XN to Superbia Automotive Ltd Unit 4 Crow Lane Romford Essex RM7 0EE on 21 March 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1