SUPAHOME LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/12/1413 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/12/0929 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SAMPSON / 01/12/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 9-13 ST ANDREW STREET LONDON EC4A 3AF

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY IAN CROFT

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 1ST FLOOR 53 SHEEN LANE LONDON SW14 8AB

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 1ST FLOOR 53 SHEEN LANE LONDON SW14 8AB

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 1ST FLOOR 53 SHEEN LANE LONDON SW14 8AB

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 STRIKE-OFF ACTION SUSPENDED

View Document

30/05/0030 May 2000 FIRST GAZETTE

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 STRIKE-OFF ACTION SUSPENDED

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9224 December 1992 RETURN MADE UP TO 10/12/92; CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

27/01/9227 January 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

11/12/9011 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/07/9025 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/01/8819 January 1988 RETURN MADE UP TO 21/06/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

19/08/8619 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

26/06/8626 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

10/11/8310 November 1983 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