SUPER SELECTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 New

View Document

20/10/2520 October 2025 New

View Document

20/10/2520 October 2025 New

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/12/2424 December 2024 Appointment of Mr Toqier Abbas as a director on 2024-06-03

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

24/12/2424 December 2024 Notification of Toqier Abbas as a person with significant control on 2024-06-03

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

05/06/245 June 2024 Termination of appointment of Muhammad Tahir Nawaz as a director on 2024-05-01

View Document

05/06/245 June 2024 Cessation of Muhammad Tahir Nawaz as a person with significant control on 2024-05-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Appointment of Mr Muhammad Tahir Nawaz as a director on 2024-03-01

View Document

08/04/248 April 2024 Cessation of Qaiser Abbas Bukhari as a person with significant control on 2024-03-01

View Document

08/04/248 April 2024 Notification of Muhammad Tahir Nawaz as a person with significant control on 2024-03-01

View Document

08/04/248 April 2024 Termination of appointment of Qaiser Abbas Bukhari as a director on 2024-03-01

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Parmjit Singh as a director on 2023-05-01

View Document

16/05/2316 May 2023 Cessation of Parmjit Singh as a person with significant control on 2023-05-01

View Document

16/05/2316 May 2023 Notification of Qaiser Abbas Bukhari as a person with significant control on 2023-05-01

View Document

16/05/2316 May 2023 Appointment of Mr Qaiser Abbas Bukhari as a director on 2023-05-01

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been suspended

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 58A RUGBY STREET MANCHESTER M8 8HW ENGLAND

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 190 HEYWOOD ROAD ROCHDALE OL11 3BS ENGLAND

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 4 DURLEY AVENUE MANCHESTER M8 0PU ENGLAND

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 1, LYNWOOD COURT MIDDLETON ROAD MANCHESTER M8 4JX ENGLAND

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1626 May 2016 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