SUPERSHADE LIMITED

07510236
UNIT 8 GLOBE BUISNESS PARK FIRST AV MNARLOW ENGLAND SL7 1YA

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 6 Buy now
04 Jul 2024 officers Change of particulars for director (Mr Francesco Vanoli) 2 Buy now
02 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 accounts Annual Accounts 5 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2022 accounts Annual Accounts 5 Buy now
24 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2021 officers Change of particulars for director (Mr Giuseppe Pollara) 2 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Aug 2020 accounts Annual Accounts 2 Buy now
18 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
01 Oct 2015 accounts Annual Accounts 2 Buy now
30 Mar 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 accounts Annual Accounts 2 Buy now
08 Dec 2014 officers Termination of appointment of director (Joannides Constantine) 1 Buy now
05 Dec 2014 officers Appointment of director (Mr Francesco Vanoli) 2 Buy now
05 Dec 2014 officers Appointment of director (Mr Giuseppe Pollara) 2 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
22 Mar 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
27 Apr 2012 officers Termination of appointment of director (Robin Houldsworth) 1 Buy now
06 Feb 2012 annual-return Annual Return 3 Buy now
06 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2011 officers Appointment of director (Mr Joannides Constantine) 2 Buy now
14 Jul 2011 officers Appointment of director (Mr Robin Matthew Houldsworth) 2 Buy now
16 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Feb 2011 officers Termination of appointment of director (Graham Stephens) 1 Buy now
31 Jan 2011 incorporation Incorporation Company 18 Buy now