Advanced company searchLink opens in new window

SUPERFLUID FINANCE LTD

Company number 12449785

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)
31 Mar 2025 SH01 Statement of capital following an allotment of shares on 14 February 2025
  • GBP 50.86889
18 Feb 2025 AD02 Register inspection address has been changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 101 New Cavendish Street 1st Floor South London Greater London W1W 6XH
17 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 September 2024
  • GBP 46.17799
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 July 2024
  • GBP 46.09055
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
07 Aug 2023 AA Micro company accounts made up to 28 February 2023
20 Mar 2023 CH01 Director's details changed for Mr Francesco George Renzi on 17 February 2023
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
27 Jul 2022 AD02 Register inspection address has been changed to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
03 May 2022 PSC08 Notification of a person with significant control statement
03 May 2022 PSC07 Cessation of Francesco George Renzi as a person with significant control on 21 June 2021
03 May 2022 PSC07 Cessation of Michele D'aliessi as a person with significant control on 21 June 2021
03 May 2022 PSC07 Cessation of Zhicheng Miao as a person with significant control on 21 June 2021
18 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
06 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 46
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
30 Mar 2021 PSC04 Change of details for Mr Francesco George Renzi as a person with significant control on 31 January 2021
30 Mar 2021 CH01 Director's details changed for Mr Francesco George Renzi on 31 January 2021
29 Jul 2020 MA Memorandum and Articles of Association