Advanced company searchLink opens in new window

THE SUPERULTRARARE LIMITED

Company number 14561250

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Jan 2026 CS01 Confirmation statement made on 28 December 2025 with no updates
12 Nov 2025 AA Total exemption full accounts made up to 31 March 2025
08 Jan 2025 CS01 Confirmation statement made on 28 December 2024 with updates
04 Oct 2024 CH01 Director's details changed for Mr Matthew Kenyon on 24 September 2024
04 Oct 2024 AD01 Registered office address changed from C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE United Kingdom to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 4 October 2024
16 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
23 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 May 2024 MA Memorandum and Articles of Association
10 May 2024 CH01 Director's details changed for Mr Matthew Kenyon on 9 May 2024
10 May 2024 AP01 Appointment of Mr Joseph Mcneice as a director on 9 May 2024
04 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 100
17 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 50.00
17 Apr 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Apr 2024 PSC04 Change of details for Matthew Kenyon as a person with significant control on 28 March 2024
02 Apr 2024 PSC07 Cessation of John Goddard as a person with significant control on 28 March 2024
02 Apr 2024 TM01 Termination of appointment of John Goddard as a director on 28 March 2024
10 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
27 Jul 2023 AD01 Registered office address changed from Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB United Kingdom to C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 27 July 2023
09 May 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
29 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-29
  • GBP 100