SUPER CRUST LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Omar Akhtar as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewNotification of Omar Akhtar as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewCessation of Amer Nadeem Khan as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Amer Nadeem Khan as a director on 2025-07-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 NewChange of details for Mr Amer Nadeem Khan as a person with significant control on 2025-07-24

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2024-12-18 with no updates

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Confirmation statement made on 2023-12-18 with no updates

View Document

19/06/2519 June 2025 Termination of appointment of Amer Nadeem Khan as a director on 2025-06-19

View Document

19/06/2519 June 2025 Termination of appointment of Syed Sibtul Hassan Ali Shah as a director on 2025-06-19

View Document

19/06/2519 June 2025 Cessation of Syed Sibtul Hassan Ali Shah as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Registered office address changed from 20 Hildyard Row Catterick Garrison DL9 4DH to Unit 1 Office 12 53 Towers Road Grays, Essex RM17 6st on 2025-06-19

View Document

19/06/2519 June 2025 Registered office address changed from Unit 1 Office 12 53 Towers Road Grays, Essex RM17 6st England to Unit 1 Office 12 53 Towers Road Grays, Essex RM17 6st on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of Mr Amer Nadeem Khan as a director on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of Mr Amer Nadeem Khan as a director on 2025-06-19

View Document

19/06/2519 June 2025 Notification of Amer Nadeem Khan as a person with significant control on 2025-06-19

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYED SIBTUL HASSAN ALI SHAH / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR SYED SIBTUL HASSAN ALI SHAH / 09/05/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1430 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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