SUPADU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-15 with updates |
21/03/2421 March 2024 | Registered office address changed from C/O Wework 30 Stamford Street London London SE1 9LQ England to 10 York Road London SE1 7nd on 2024-03-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
12/07/2312 July 2023 | Appointment of Ms. Sarah Francis Harriet Arbuthnot as a director on 2023-07-03 |
30/06/2330 June 2023 | Termination of appointment of Angela Bole as a director on 2023-06-30 |
13/04/2313 April 2023 | Appointment of Angela Bole as a director on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
09/05/229 May 2022 | Previous accounting period shortened from 2022-03-31 to 2022-01-31 |
04/04/224 April 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
28/02/2228 February 2022 | Second filing of the annual return made up to 2011-06-20 |
11/02/2211 February 2022 | Change of share class name or designation |
10/02/2210 February 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Second filing of the annual return made up to 2011-05-04 |
10/02/2210 February 2022 | Second filing of the annual return made up to 2015-04-17 |
10/02/2210 February 2022 | Particulars of variation of rights attached to shares |
10/02/2210 February 2022 | Second filing of the annual return made up to 2016-04-17 |
08/02/228 February 2022 | Appointment of Mr Hiro Tokuda as a director on 2022-02-07 |
08/02/228 February 2022 | Termination of appointment of Marc Harris as a director on 2022-02-07 |
08/02/228 February 2022 | Termination of appointment of Sarah Francis Harriet Arbuthnot as a director on 2022-02-07 |
08/02/228 February 2022 | Cessation of Miranda Mary Neale Harvie-Watt as a person with significant control on 2022-02-07 |
08/02/228 February 2022 | Cessation of Mark Louis Harvie-Watt as a person with significant control on 2022-02-07 |
08/02/228 February 2022 | Notification of Netgalley Uk Limited as a person with significant control on 2022-02-07 |
08/02/228 February 2022 | Appointment of Mr Daihei Shiohama as a director on 2022-02-07 |
08/02/228 February 2022 | Termination of appointment of Neil Blackley as a director on 2022-02-07 |
08/02/228 February 2022 | Appointment of Mr Francis Toolan, Jr as a director on 2022-02-07 |
07/02/227 February 2022 | Change of share class name or designation |
04/02/224 February 2022 | Second filing of Confirmation Statement dated 2021-07-15 |
04/02/224 February 2022 | Second filing of Confirmation Statement dated 2020-11-20 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2017-11-20 |
03/02/223 February 2022 | Second filing of a statement of capital following an allotment of shares on 2011-03-16 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2017-09-27 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2017-01-13 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2018-11-20 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2017-09-25 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2019-11-20 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2015-03-08 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2016-04-17 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2012-09-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/11/213 November 2021 | Satisfaction of charge 1 in full |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
03/12/203 December 2020 | Confirmation statement made on 2020-11-20 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RONSON |
20/11/1920 November 2019 | Confirmation statement made on 2019-11-20 with no updates |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS MIRANDA MARY NEALE HARVIE-WATT / 04/12/2018 |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK LOUIS HARVIE-WATT / 03/12/2018 |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SH |
30/11/1830 November 2018 | Registered office address changed from , Apsley House 176 Upper Richmond Road, Putney, London, SW15 2SH to C/O Wework 30 Stamford Street London London SE1 9LQ on 2018-11-30 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
20/11/1820 November 2018 | Confirmation statement made on 2018-11-20 with no updates |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | DIRECTOR APPOINTED MR STEVEN RONSON |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
20/11/1720 November 2017 | Confirmation statement made on 2017-11-20 with updates |
19/10/1719 October 2017 | DIRECTOR APPOINTED MS SARAH FRANCIS HARRIET ARBUTHNOT |
18/10/1718 October 2017 | Confirmation statement made on 2017-09-27 with no updates |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
27/09/1727 September 2017 | Confirmation statement made on 2017-09-25 with updates |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KINSELLA |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
13/01/1713 January 2017 | Confirmation statement made on 2017-01-13 with updates |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 2016-04-17 with full list of shareholders |
09/05/169 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual return made up to 2015-04-17 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | DIRECTOR APPOINTED MR MARC HARRIS |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | ARTICLES OF ASSOCIATION |
21/10/1321 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/06/135 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY METZGER |
17/04/1217 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
22/12/1122 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
06/09/116 September 2011 | Registered office address changed from , 3rd Floor Octagon House, Fulham High Street, London, SW6 3JW, United Kingdom on 2011-09-06 |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3RD FLOOR OCTAGON HOUSE FULHAM HIGH STREET LONDON SW6 3JW UNITED KINGDOM |
20/06/1120 June 2011 | Annual return made up to 2011-06-20 with full list of shareholders |
20/06/1120 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR APPOINTED MR MARK LOUIS HARVIE-WATT |
15/06/1115 June 2011 | Registered office address changed from , 3rd Floor Octagon House, 81-83 Fulham High Street, London, SW6 3JW, United Kingdom on 2011-06-15 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 3RD FLOOR OCTAGON HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JW UNITED KINGDOM |
15/06/1115 June 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
15/06/1115 June 2011 | Statement of capital following an allotment of shares on 2011-03-16 |
15/06/1115 June 2011 | 16/03/11 STATEMENT OF CAPITAL GBP 773.77 |
15/06/1115 June 2011 | Annual return made up to 2011-05-04 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KINSELLA / 01/04/2011 |
07/06/117 June 2011 | SHARES SUBDIVIDED/AGREEMENT/ 16/03/2011 |
07/06/117 June 2011 | SUB-DIVISION 16/03/11 |
03/05/113 May 2011 | DIRECTOR APPOINTED MR NEIL BLACKLEY |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM LINDHAM HOUSE FARLEY STREET NETHER WALLOP SO20 8EQ UNITED KINGDOM |
28/04/1128 April 2011 | DIRECTOR APPOINTED MR KEVIN WILLIAM KINSELLA |
28/04/1128 April 2011 | Registered office address changed from , Lindham House Farley Street, Nether Wallop, SO20 8EQ, United Kingdom on 2011-04-28 |
28/04/1128 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA HARVIE-WATT / 01/08/2010 |
29/03/1129 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/06/1022 June 2010 | DIRECTOR APPOINTED GEOFFREY BARTLETT METZGER |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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