SUPER THUNDER LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-10-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 52 OAK STREET MANCHESTER M4 5JA |
18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GARBUTT |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 107 OLDHAM STREET MANCHESTER M4 1LW |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARBUTT / 01/10/2011 |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
17/10/1117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GARBUTT / 01/10/2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARBUTT / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PHILIP WILLIS / 16/11/2009 |
16/11/0916 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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