Advanced company searchLink opens in new window

SUPERBOWL UK MERTHYR LIMITED

Company number 09404400

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)
07 Jun 2024 MR01 Registration of charge 094044000003, created on 7 June 2024
28 May 2024 AA Accounts for a small company made up to 31 August 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: authorise the company and directors to proceed on the basis that variuos matters relating to persons with significant control took place on 16TH october 2017 09/11/2023
28 Nov 2023 AA Accounts for a small company made up to 31 August 2022
14 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents filed 09/11/2023
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
24 Oct 2023 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Top Barn Lower Henwick Farm Thatcham RG18 3AP on 24 October 2023
25 Aug 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
27 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 August 2021
21 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 August 2020
30 Jun 2021 TM01 Termination of appointment of David Leslie Quaintance as a director on 28 June 2021
01 Apr 2021 CH01 Director's details changed for Mrs Kate Elizabeth Quaintance-Blackford on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Mr David Leslie Quaintance on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Paul David Quaintance on 17 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Mark Leslie Quaintance on 17 March 2021
01 Apr 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 1 April 2021
09 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
25 Jun 2020 MR04 Satisfaction of charge 094044000002 in full
29 May 2020 AA Total exemption full accounts made up to 30 August 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 30 August 2018
20 Feb 2019 MR01 Registration of charge 094044000002, created on 14 February 2019
14 Feb 2019 MR01 Registration of charge 094044000001, created on 14 February 2019