Advanced company searchLink opens in new window

SUPERFINE MANUFACTURING LIMITED

Company number SC038321

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)
30 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
26 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CH01 Director's details changed for Mr Nigel John Archer on 3 May 2022
03 May 2022 CH01 Director's details changed for Mrs Maureen Archer on 3 May 2022
03 May 2022 CH03 Secretary's details changed for Julie Patricia Philip on 19 April 2022
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
29 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CH01 Director's details changed for Gemma Louise Archer on 1 June 2019
24 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
18 Aug 2017 PSC07 Cessation of Maureen Archer as a person with significant control on 21 October 2016
03 Nov 2016 AP01 Appointment of Gemma Louise Archer as a director on 21 October 2016
03 Nov 2016 AP01 Appointment of Lyn Archer as a director on 21 October 2016
03 Nov 2016 SH08 Change of share class name or designation
03 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2016 SH06 Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 7,838
25 Aug 2016 SH03 Purchase of own shares.