Advanced company searchLink opens in new window

SUPER CORPORATION LIMITED

Company number 09881669

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 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
21 Sep 2022 CERTNM Company name changed succinct consulting LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
03 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
21 Oct 2020 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 19 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Ezra Chapman on 19 October 2020
09 Oct 2020 AD01 Registered office address changed from Northern and Shell Building 10 Lower Thames Street London EC3R 6EN England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 9 October 2020
17 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
25 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jul 2018 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 20 March 2018
03 Jul 2018 CH01 Director's details changed for Mr Ezra Chapman on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from 16 Floor, Tower Building Elisabeth House 39 York Road London SE1 7NQ United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 20 March 2018
08 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
06 Oct 2017 CH01 Director's details changed for Mr Ezra Chapman on 27 February 2017
06 Oct 2017 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 27 February 2017
06 Oct 2017 CH01 Director's details changed for Mr Ezra Chapman on 27 February 2017
06 Oct 2017 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 27 February 2017
01 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016