SUPER AD GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 131 Queens Crescent Chippenham SN14 0NW on 2024-09-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CESSATION OF BRANDON DANIEL WARK AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRANDON WARK

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROGERS

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR RICHARD ROGERS

View Document

15/07/1915 July 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 DIRECTOR APPOINTED MR BRANDON DANIEL WARK

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDON DANIEL WARK

View Document

22/10/1822 October 2018 CESSATION OF SARAH BARTON-JONES AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BARTON-JONES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET RICKMANSWORTH HERTS WD3 1JE ENGLAND

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information