Advanced company searchLink opens in new window

SUPER VALUE DEALS LTD

Company number 09781310

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)
29 Jan 2024 PSC04 Change of details for Ms Kanwal Bano as a person with significant control on 29 January 2024
29 Jan 2024 AD01 Registered office address changed from 46 Holmes Street Derby DE23 8GH United Kingdom to Unit 3a, 275a Ley Street Ilford IG1 4BN on 29 January 2024
21 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Nov 2019 AD01 Registered office address changed from 24 Link Way Bromley BR2 8JH England to 46 Holmes Street Derby DE23 8GH on 27 November 2019
06 Nov 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Dec 2018 AD01 Registered office address changed from 47 Holmes Street Derby DE23 8GJ United Kingdom to 24 Link Way Bromley BR2 8JH on 10 December 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
16 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
28 Apr 2017 CH01 Director's details changed for Kanwal Bano on 14 April 2017
28 Apr 2017 TM02 Termination of appointment of Kanwal Bano as a secretary on 28 April 2017
28 Apr 2017 AD01 Registered office address changed from 107 Saunton Avenue Hayes Middlesex UB3 5HQ to 47 Holmes Street Derby DE23 8GJ on 28 April 2017
27 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
15 Jul 2016 AD01 Registered office address changed from 34 Shellfield Close Stains upon Thames TW19 6BX United Kingdom to 107 Saunton Avenue Hayes Middlesex UB3 5HQ on 15 July 2016
17 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-17
  • GBP 1