Advanced company searchLink opens in new window

SUPER-EXCELLENT BUSINESS LIMITED

Company number 12649970

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 2024 AA Micro company accounts made up to 30 June 2023
25 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with updates
08 Oct 2023 AD01 Registered office address changed from 243 High Street Chatham ME4 4BQ England to Fleet House 148 Dock Road Tilbury RM18 7BS on 8 October 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
20 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
20 Feb 2022 AA Micro company accounts made up to 30 June 2021
30 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 30 October 2021
12 Jul 2021 AD01 Registered office address changed from 10 Clarence Road Grays RM17 6QA England to 243 High Street Chatham ME4 4BQ on 12 July 2021
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
17 Jan 2021 AD01 Registered office address changed from Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 Clarence Road Grays RM17 6QA on 17 January 2021
17 Jan 2021 PSC01 Notification of Rizwan Azmat Sandhu as a person with significant control on 17 January 2021
17 Jan 2021 AP01 Appointment of Mr Rizwan Azmat Sandhu as a director on 17 January 2021
17 Jan 2021 TM01 Termination of appointment of Ecaterina Moldovan as a director on 17 January 2021
12 Sep 2020 AP01 Appointment of Ms Ecaterina Moldovan as a director on 11 September 2020
12 Sep 2020 TM01 Termination of appointment of Marian Preda as a director on 11 September 2020
10 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from 10 Pinfold Close Tickhill Doncaster DN11 9NP England to Dept 3217 43 Owston Road Carcroft Doncaster DN6 8DA on 10 August 2020
10 Aug 2020 AP01 Appointment of Marian Preda as a director on 10 August 2020
10 Aug 2020 PSC08 Notification of a person with significant control statement
10 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020
10 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 August 2020
21 Jul 2020 AD01 Registered office address changed from 10 10 Pinfold Close Tickhill England DN11 9NP England to 10 Pinfold Close Tickhill Doncaster DN11 9NP on 21 July 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 10 10 Pinfold Close Tickhill England DN11 9NP on 21 July 2020