Advanced company searchLink opens in new window

SUPERTUBOS INVESTMENTS LIMITED

Company number 10960684

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)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 145.69428
20 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2023
  • GBP 145.09194
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
19 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 145.09194
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023.
03 Nov 2023 SH02 Sub-division of shares on 19 September 2023
03 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/appointment of director 19/09/2023
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 126
22 Oct 2023 AP01 Appointment of Mr Andrea Ferrario as a director on 9 October 2023
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 111
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 December 2021
07 Jul 2022 CH01 Director's details changed for Mr Felix Bollen on 7 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Michele Tieghi on 7 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Anton Borkmann on 7 July 2022
22 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Apr 2021 AD01 Registered office address changed from 34 Kay Road London SW9 9DE United Kingdom to Rubis House 15 Frairn Street Bridgwater Somerset TA6 3LH on 7 April 2021
07 Apr 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
21 Jan 2021 CH01 Director's details changed for Mr Anton Borkmann on 21 January 2021
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Mar 2020 AD01 Registered office address changed from 34 Kay Road London SW9 9DE England to 34 Kay Road London SW9 9DE on 5 March 2020
05 Mar 2020 CH01 Director's details changed for Mr Anton Borkmann on 7 January 2020