Advanced company searchLink opens in new window

SUPER AD GROUP LIMITED

Company number 11302961

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Sep 2024 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 131 Queens Crescent Chippenham SN14 0NW on 23 September 2024
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 December 2022
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
17 Oct 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 6 October 2020
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
19 Aug 2019 PSC01 Notification of Richard Rogers as a person with significant control on 12 August 2019
19 Aug 2019 PSC07 Cessation of Brandon Daniel Wark as a person with significant control on 12 August 2019
19 Aug 2019 TM01 Termination of appointment of Brandon Daniel Wark as a director on 12 August 2019
19 Aug 2019 AP01 Appointment of Mr Richard Rogers as a director on 12 August 2019
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 AP01 Appointment of Mr Brandon Daniel Wark as a director on 22 October 2018
22 Oct 2018 PSC01 Notification of Brandon Daniel Wark as a person with significant control on 22 October 2018
22 Oct 2018 PSC07 Cessation of Sarah Barton-Jones as a person with significant control on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Sarah Barton-Jones as a director on 22 October 2018
24 Sep 2018 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street Rickmansworth Herts WD3 1JE England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 September 2018