SUPER START LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Cessation of Hemant Malhotra as a person with significant control on 2024-01-07

View Document

16/05/2416 May 2024 Notification of Super Start Holding Limited as a person with significant control on 2024-01-07

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

16/05/2416 May 2024 Cessation of Sheonalli Khosla Malhotra as a person with significant control on 2024-01-07

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/06/2317 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEONALLI KHOSLA MALHOTRA / 01/07/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANT MALHOTRA / 01/07/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / INVICTA PROPERTY HOLDINGS LIMITED / 21/05/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVICTA PROPERTY HOLDINGS LIMITED

View Document

21/05/1921 May 2019 CESSATION OF HEMANT MALHOTRA AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF SHEONALLI KHOSLA MALHOTRA AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SHEONALLI KHOSLA MALHOTRA / 20/02/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR HEMANT MALHOTRA / 22/02/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEONALLI KHOSLA MALHOTRA / 20/02/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANT MALHOTRA / 22/02/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEONALLI MALHOTRA

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM WANSUNT PUMPING STATION COTTAGE LOWER STATION ROAD CRAYFORD DARTFORD DA1 3PY

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/07/1526 July 2015 DIRECTOR APPOINTED MR HEMANT MALHOTRA

View Document

10/06/1510 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/06/1415 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 55 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4HF UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/05/1329 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information