SUPERGLIDE WARDROBES LIMITED



Company Documents

DateDescription
23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts


25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1530 December 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
12/11/1412 November 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM GREENGATE HOUSE 87 PICKWICK ROAD CORSHAM WILTSHIRE SN13 9BY

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

07/02/137 February 2013 DIRECTOR APPOINTED DAVID JOHN COLLINS

View Document

07/02/137 February 2013 SECRETARY APPOINTED JUDITH JOY COLLINS

View Document

04/12/124 December 2012 COMPANY NAME CHANGED RANONET LIMITED CERTIFICATE ISSUED ON 04/12/12

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company