Advanced company searchLink opens in new window

SUPALAWNS LIMITED

Company number 08921116

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 Jun 2024 AD01 Registered office address changed from Quern House Mill Court Great Shelford Cambridge CB22 5LD England to C/O Ridgell & Guildway Accountants Ltd the Counting House, Watling Lane Thaxted Dunmow CM6 2QY on 19 June 2024
25 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2023 AD01 Registered office address changed from 1 & 2 Thorley Hall Stables Thorley Bishops Stortford CM23 4BE England to Quern House Mill Court Great Shelford Cambridge CB22 5LD on 11 January 2023
14 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from Dunn and Co, Suite 3.49 Canterbury Court 1-3 Brixton Road Kennington Park Business Centre London SW9 6DE United Kingdom to 1 & 2 Thorley Hall Stables Thorley Bishops Stortford CM23 4BE on 1 September 2020
17 Jan 2020 AD01 Registered office address changed from Suite 3.49, Canterbury Court 1-3 Brixton Road London SW9 6DE to Dunn and Co, Suite 3.49 Canterbury Court 1-3 Brixton Road Kennington Park Business Centre London SW9 6DE on 17 January 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
12 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
04 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-04
  • GBP 100