SUPERAWESOME TRADING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

26/01/2426 January 2024 Registration of charge 038855550006, created on 2024-01-17

View Document

26/01/2426 January 2024 Registration of charge 038855550007, created on 2024-01-17

View Document

22/01/2422 January 2024 Appointment of Kate O'loughlin as a director on 2024-01-17

View Document

22/01/2422 January 2024 Appointment of Nick Walters as a director on 2024-01-17

View Document

21/01/2421 January 2024 Full accounts made up to 2022-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Randy Scott Gelber as a director on 2024-01-17

View Document

19/01/2419 January 2024 Cessation of Superawesome Limited as a person with significant control on 2024-01-17

View Document

19/01/2419 January 2024 Notification of Superawesome Anchor Holdings Ltd as a person with significant control on 2024-01-17

View Document

19/01/2419 January 2024 Registered office address changed from Octagon Point, 5 Cheapside London EC2V 6AA United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Belinda Catherine Stockwell as a director on 2024-01-17

View Document

31/12/2331 December 2023 Change of share class name or designation

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Statement of capital on 2023-12-28

View Document

28/12/2328 December 2023 Resolutions

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

06/01/236 January 2023 Change of details for Superawesome Limited as a person with significant control on 2022-04-14

View Document

04/02/224 February 2022 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 2022-02-04

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

15/05/2015 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERAWESOME LIMITED

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038855550004

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 22 LONG ACRE LONDON WC2E 9LY ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038855550005

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 296-302 2ND FLOOR, LINCOLN HOUSE HIGH HOLBORN LONDON WC1V 7JH ENGLAND

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038855550003

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

24/10/1624 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038855550004

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN COLLINS / 19/10/2015

View Document

15/07/1515 July 2015 ADOPT ARTICLES 09/07/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 5TH FLOOR 43 WHITFIELD STREET LONDON W1T 4HD

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR TOMMASO IMPALLOMENI

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038855550003

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR DYLAN COLLINS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR TOMMASO IMPALLOMENI

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 4TH FLOOR PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED WEBSWAPPERS LTD. CERTIFICATE ISSUED ON 28/01/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ADOPT ARTICLES 06/03/2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR LEE DESMOND VEITCH

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR TOMMASO IMPALLOMENI

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SOSKIN

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NEGROPONTE

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES IRVING

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY LOCKWOOD

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM UNIT E2 HEALS BUILDING 22-24 TORRINGTON PLACE LONDON WC1E 7HP UNITED KINGDOM

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAUREL BOWDEN

View Document

05/11/125 November 2012 ALTER ARTICLES 12/10/2012

View Document

05/11/125 November 2012 ARTICLES OF ASSOCIATION

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LINDSTROM-MADSEN

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIDEON FRANK AURELE XAVIER SOSKIN / 20/03/2011

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MICHAEL LINDSTROM-MADSEN / 01/07/2011

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 ALTER ARTICLES 11/11/2010

View Document

18/04/1118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 5TH FLOOR 93 WIGMORE STREET LONDON W1U 1HJ

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR CHRISTIAN MICHAEL LINDSTROM-MADSEN

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR CHARLES HENRY IRVING

View Document

20/04/1020 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NEGROPONTE / 19/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KILBORN LOCKWOOD / 19/03/2010

View Document

11/02/1011 February 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ATTWOOD

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 1 MARVIC HOUSE 30 BISHOPS ROAD LONDON SW6 7AD

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 GBP NC 70000/7743826 03/11/2008

View Document

11/09/0911 September 2009 NC INC ALREADY ADJUSTED 03/11/08

View Document

03/09/093 September 2009 NC INC ALREADY ADJUSTED 30/10/08

View Document

03/09/093 September 2009 GBP NC 40000/70000 30/10/2008

View Document

18/08/0918 August 2009 ADOPT ARTICLES 03/11/2008

View Document

18/08/0918 August 2009 COMPANY MODIFICATIONS 03/11/2008

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED DAVID SOSKIN

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 DIRECTOR APPOINTED LAUREL CHARMAINE BOWDEN

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EMILY ELTON

View Document

07/01/097 January 2009 DIRECTOR APPOINTED GREGORY KILBOURN LOCKWOOD

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/03/05; CHANGE OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/03/04; NO CHANGE OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 65 MARVILLE ROAD LONDON SW6 7BB

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/027 June 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/027 June 2002 £ NC 25000/40000 19/03/02

View Document

27/02/0227 February 2002 882R WAS NEVER FILED 66267 SHARE

View Document

27/02/0227 February 2002 DUPLICATE 882 ORIG SENT 020800

View Document

27/02/0227 February 2002 RETURN MADE UP TO 29/11/01; CHANGE OF MEMBERS

View Document

27/02/0227 February 2002 882R WAS NEVER FILED 92940 SHARE

View Document

26/02/0226 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RE APPT DIR AND MD 09/12/99

View Document

17/01/0017 January 2000 NC INC ALREADY ADJUSTED 09/12/99

View Document

17/01/0017 January 2000 ADOPTARTICLES08/12/99

View Document

17/01/0017 January 2000 £ NC 100/25000 09/12/99

View Document

17/01/0017 January 2000 DIV 09/12/99

View Document

17/01/0017 January 2000 ADOPTARTICLES08/12/99

View Document

17/01/0017 January 2000 ADOPTARTICLES08/12/99

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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