- Company Overview for THE SUPERULTRARARE LIMITED (14561250)
- Filing history for THE SUPERULTRARARE LIMITED (14561250)
- People for THE SUPERULTRARARE LIMITED (14561250)
- More for THE SUPERULTRARARE LIMITED (14561250)
| 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
|
|
| 16 May 2024 | SH03 |
Purchase of own shares.
|
|
| 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
|
|
| 01 May 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
| 17 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2024
|
|
| 17 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
| 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
|